Search icon

IMAGING CENTER OF COLUMBUS, LLC

Company Details

Name: IMAGING CENTER OF COLUMBUS, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 02 Oct 2003 (21 years ago)
Business ID: 741698
ZIP code: 39705
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 2526 FIFTH STREET NORTHCOLUMBUS, MS 39705

Agent

Name Role Address
Capitol Corporate Services, Inc. Agent 248 E Capitol St., Ste 840, Jackson, MS 39201

Manager

Name Role Address
John Stagg Manager 4241 Veterans Memorial Blvd., Suite 200, Metairie, LA 70006
Paul Cade Manager 2520 Fifth Street North, Columbus, MS 39705

Other

Name Role Address
John Stagg Other 4241 Veterans Memorial Blvd., Suite 200, Metairie, LA 70006

Secretary

Name Role Address
Paul Cade Secretary 2520 Fifth Street North, Columbus, MS 39705

Vice President

Name Role Address
Geoff Faux Vice President 1010 Washington Boulevard, 11th Floor, Stamford, CT 06901

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-03-07 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Amendment Form Filed 2024-02-20 Amendment For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2023-03-24 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2022-04-07 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Amendment Form Filed 2021-09-01 Amendment For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2021-03-29 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2020-02-11 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2019-05-17 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2018-01-31 Annual Report For IMAGING CENTER OF COLUMBUS, LLC
Annual Report LLC Filed 2017-02-03 Annual Report For IMAGING CENTER OF COLUMBUS, LLC

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State