Search icon

CENTRAL PHYSICIANS' IMAGING, LLC

Company Details

Name: CENTRAL PHYSICIANS' IMAGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2004 (21 years ago)
Organization Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 02 Jul 2007 (18 years ago)
Managed By: Managers
Organization Number: 0579303
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 100 SOUTHLAND DRIVE, SUITE B, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Manager

Name Role
KAY ROSS Manager
Bobbie Prather Manager

Signature

Name Role
BOBBIE L PRATHER Signature
BOBBIE L. PRATHER Signature

Organizer

Name Role
MATTHEW R. KLEIN Organizer

Former Company Names

Name Action
BAPTIST PHYSICIANS' PET IMAGING, LLC Old Name
CENTRAL PHYSICIANS' IMAGING, LLC Old Name

Filings

Name File Date
Dissolution 2008-06-30
Annual Report 2007-07-02
Annual Report 2006-06-27
Annual Report 2005-06-09
Amendment 2004-11-30
Amendment 2004-07-09
Articles of Organization 2004-02-19

Sources: Kentucky Secretary of State