Name: | PROSCAN IMAGING OF LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2004 (20 years ago) |
Organization Date: | 22 Dec 2004 (20 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0601859 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 5400 KENNEDY AVENUE, ATTN: LEGAL DEPARTMENT, CINCINNATI, OH 45213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen J Pomeranz MD | Manager |
SB Properties III LLC | Manager |
Name | Role |
---|---|
JAY P. TURNER | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
STONYBROOK MRI, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HARPER'S APPAREL CO | Inactive | 2028-12-22 |
PROSCAN IMAGING ST. MATTHEWS | Inactive | 2021-11-14 |
PROSCAN IMAGING JEFFERSONTOWN | Inactive | 2018-03-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-08 |
Certificate of Assumed Name | 2023-12-22 |
Certificate of Withdrawal of Assumed Name | 2023-12-22 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-29 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-30 |
Annual Report | 2019-02-04 |
Registered Agent name/address change | 2018-08-13 |
Sources: Kentucky Secretary of State