Name: | TOM THUMB NUCLEAR IMAGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2005 (20 years ago) |
Organization Date: | 03 Feb 2005 (20 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0605197 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 204 HOSPITAL DRIVE, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERI A HUNT | Registered Agent |
Name | Role |
---|---|
JERI A HUNT | President |
Name | Role |
---|---|
JERI A HUNT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-08-17 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Reinstatement Certificate of Existence | 2020-07-09 |
Reinstatement | 2020-07-09 |
Reinstatement Approval Letter Revenue | 2020-07-09 |
Reinstatement Approval Letter UI | 2020-07-09 |
Reinstatement Approval Letter UI | 2012-10-23 |
Administrative Dissolution | 2012-09-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6803118000 | 2020-06-30 | 0457 | PPP | 204 HOSPITAL DR, PRINCETON, KY, 42445-2304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State