Search icon

RADIOLOGY ASSOCIATES, INC.

Company Details

Name: RADIOLOGY ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2006 (19 years ago)
Authority Date: 13 Jul 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0642810
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 1214 SPRING STREET, SUITE #2, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Director

Name Role
Kevin E. White, M.D. Director
Andrea S. Walker, D.O. Director
Sara K. Zakel, M.D. Director
David Damion Hazlett, Jr., M.D. Director
Scott M. Duncan, M.D. Director
Daniel J. Altman, M.D. Director
Matthew H. Nett, M.D. Director
Hans C. Mouser, M.D Director
Barry S. Stevens, M.D. Director
Brett T. Batchelor, M.D. Director

Registered Agent

Name Role
HENRY S. ALFORD Registered Agent

President

Name Role
Craig S. Kamen, M.D. President

Secretary

Name Role
Andrea S. Walker, D.O. Secretary

Filings

Name File Date
Registered Agent name/address change 2024-05-24
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-16
Annual Report 2019-06-19
Annual Report 2018-06-18
Registered Agent name/address change 2018-03-22
Annual Report 2017-05-23

Sources: Kentucky Secretary of State