Search icon

RADIX NORTH AMERICA, LLC

Company Details

Name: RADIX NORTH AMERICA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2020 (5 years ago)
Organization Date: 01 Jul 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1101502
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1004 Campo Ct, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
John Louis Gueltzow Organizer

Manager

Name Role
Darron Joseph Scanlon Manager

Registered Agent

Name Role
Darron J Scanlon Registered Agent

Former Company Names

Name Action
Radix Medical North America, LLC Old Name

Assumed Names

Name Status Expiration Date
Well Path Laboratories Expiring 2025-06-24

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-06-10
Annual Report 2024-03-26
Annual Report 2023-05-08
Annual Report 2022-07-01
Annual Report 2021-03-31
Amendment 2021-03-17
Certificate of Assumed Name 2020-06-24

Sources: Kentucky Secretary of State