Search icon

IMAGING CENTER OF MOUNT STERLING, LLC

Company Details

Name: IMAGING CENTER OF MOUNT STERLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0637581
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: ONE SAINT JOSEPH DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
EUGENE A. WOODS Organizer

Manager

Name Role
Anthony Houston, Jr. Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GASTROENTEROLOGY CENTER OF LEXINGTON, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-05-20
Annual Report 2021-05-21
Annual Report 2020-06-18
Principal Office Address Change 2019-12-03
Annual Report 2019-06-04
Annual Report 2018-06-22
Annual Report 2017-06-15
Annual Report 2016-06-23

Sources: Kentucky Secretary of State