Search icon

FLAGET RADIATION ONCOLOGY, LLC

Company Details

Name: FLAGET RADIATION ONCOLOGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
File Date: 20 Dec 2006 (18 years ago)
Organization Date: 20 Dec 2006 (18 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0653367
Number of Employees: Large (100+)
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
MARIAN HAYDEN Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Jennifer Nolan Manager

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-03-19
Reinstatement 2025-03-19
Reinstatement Certificate of Existence 2025-03-19
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

Sources: Kentucky Secretary of State