Search icon

RADIOLOGY CONSULTANTS OF LOUISVILLE, LLC

Company Details

Name: RADIOLOGY CONSULTANTS OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2004 (20 years ago)
Organization Date: 09 Nov 2004 (20 years ago)
Last Annual Report: 15 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 0598779
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1230 S. HURSTBOURNE PKWY, SUITE 210, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN R CUMMINS Organizer

Manager

Name Role
Thomas E Vaughan Manager
Sharon Maxfield Manager
John M Smith Manager
Jason Yewell Manager
Jeffrey Boyd Manager
ROBERT L FALK Manager
Richard G Waggener Manager
Frank E Lee Manager
Sue A Crecelius Manager

Registered Agent

Name Role
J. MICHAEL SMITH M.D. Registered Agent

Former Company Names

Name Action
RADIOLOGY SPECIALISTS OF LOUISVILLE, LLC Old Name

Filings

Name File Date
Dissolution 2021-01-11
Annual Report 2020-04-15
Annual Report 2019-04-22
Registered Agent name/address change 2018-04-12
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-06-14
Annual Report 2015-05-27

Sources: Kentucky Secretary of State