Search icon

ELIZABETHTOWN DIAGNOSTIC IMAGING, LLC

Company Details

Name: ELIZABETHTOWN DIAGNOSTIC IMAGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2007 (18 years ago)
Organization Date: 13 Aug 2007 (18 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0671138
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1218 S BROADWAY STE 310, LEXINGTON, KY 40504-2759
Place of Formation: KENTUCKY

Organizer

Name Role
DEBORAH HOLLAND TUDOR Organizer

Manager

Name Role
Robert F Schmidt Manager

Registered Agent

Name Role
ROBERT F SCHMIDT Registered Agent

Filings

Name File Date
Dissolution 2012-02-24
Annual Report 2011-06-28
Annual Report 2010-08-26
Principal Office Address Change 2009-05-20
Registered Agent name/address change 2009-05-20
Annual Report 2009-05-20
Annual Report 2008-06-24
Articles of Organization 2007-08-13

Sources: Kentucky Secretary of State