Search icon

CARDIOVASCULAR IMAGING SERVICES, INC.

Company Details

Name: CARDIOVASCULAR IMAGING SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2020 (5 years ago)
Organization Date: 15 Mar 2002 (23 years ago)
Authority Date: 23 Jan 2020 (5 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1084609
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 300 SAINT CHRISTOPHER DRIVE, ASHLAND, KY 41101
Place of Formation: OHIO

Registered Agent

Name Role
HARRIETT LANEY Registered Agent
Samantha Thomas Registered Agent

President

Name Role
John DeLapa President

Officer

Name Role
John David DeLapa Officer
Robert G Payne Officer

Authorized Rep

Name Role
Samantha Thomas Authorized Rep

Former Company Names

Name Action
Cardiovascular Imaging Services Inc. Old Name

Filings

Name File Date
Amendment 2024-09-09
Annual Report 2024-06-25
Annual Report 2023-06-05
Principal Office Address Change 2022-12-07
Annual Report 2022-06-14
Registered Agent name/address change 2022-01-28
Annual Report 2021-06-11
Annual Report 2020-06-13

Sources: Kentucky Secretary of State