Search icon

MEDICAL IMAGING GROUP, INC

Company Details

Name: MEDICAL IMAGING GROUP, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2014 (10 years ago)
Organization Date: 30 Dec 2014 (10 years ago)
Last Annual Report: 10 Jul 2019 (6 years ago)
Organization Number: 0906037
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: PO BOX 940, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES WHITED Registered Agent

CEO

Name Role
John Finney CEO

CFO

Name Role
James Whited CFO

Incorporator

Name Role
JAMES WHITED Incorporator
JOHN FINNEY Incorporator

Former Company Names

Name Action
MEDICAL IMAGING GROUP, INC. I Old Name
MEDICAL IMAGING GROUP, L.L.C. Merger

Filings

Name File Date
Dissolution 2020-01-30
Annual Report 2019-07-10
Annual Report 2018-06-12
Annual Report 2017-06-19
Registered Agent name/address change 2016-06-21
Annual Report 2016-06-21
Annual Report 2015-05-21
Articles of Incorporation 2014-12-30
Articles of Merger 2014-12-30
Annual Report 2014-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295323 0452110 2008-02-20 120 SCOTT PERRY DR, PAINTSVILLE, KY, 41240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-20
Case Closed 2008-02-20

Related Activity

Type Complaint
Activity Nr 206343196
Safety Yes

Sources: Kentucky Secretary of State