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 |
Name | Role |
---|---|
MARIAN HAYDEN | Organizer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jennifer Nolan | Manager |
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