Search icon

EASTERN KENTUCKY IMAGING, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN KENTUCKY IMAGING, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 2004 (21 years ago)
Organization Date: 01 Mar 2004 (21 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Organization Number: 0580166
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1200 CORPORATE COURT, P.O. BOX 990, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
GEOFF GRIFFITH Registered Agent

President

Name Role
PHILIP ZAMBOS President

Shareholder

Name Role
PHILIP ZAMBOS Shareholder

Incorporator

Name Role
PHILLIP N. ZAMBOS, M.D. Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-08
Annual Report 2022-03-31
Annual Report 2021-04-30
Registered Agent name/address change 2020-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20358.83

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State