Search icon

VIP IMAGING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: VIP IMAGING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Dec 2004 (21 years ago)
Organization Date: 17 Dec 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0601549
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3021 LONG CREEK WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT B BABIN, MD Registered Agent

Member

Name Role
SEAN M LADSON Member
SCOTT BRIAN BABIN Member
RYAN CURRIER Member
ERIK DOWDEN Member

Organizer

Name Role
SCOTT B. BABIN, M.D. Organizer

National Provider Identifier

NPI Number:
1811152192
Certification Date:
2025-06-16

Authorized Person:

Name:
DR. SEAN LADSON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
No
Selected Taxonomy:
363LA2100X - Acute Care Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2085B0100X - Body Imaging Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204121285
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-09
Annual Report 2023-05-02
Annual Report 2022-04-28
Annual Report 2021-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
-44500.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
62500.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,135.12
Servicing Lender:
Indiana Members CU
Use of Proceeds:
Payroll: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State