Search icon

Radiology Associates of Mobile, P.C.

Details

Name: Radiology Associates of Mobile, P.C.
Jurisdiction: Alabama
Legal type: Domestic Professional Corporation
Status: Exists
Date of registration: 06 Jan 1969 (56 years ago)
Entity Number: 000-015-311
Register Number: 000015311
Historical Names: Radiology Associates of Mobile, P.A.
ZIP code: 36608
County: Mobile
Place of Formation: Mobile County
Principal Address: 6576 AIRPORT BLVD BLDG C-2MOBILE, AL 36608
Authorized Capital: $1,000
Paid Share Capital: --

Activities PRACTICE OF MEDICINE/SPECIALIZE IN RADIOLOGY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184696270 2006-02-03 2007-10-12 6576 AIRPORT BLVD, BLDG C-2, MOBILE, AL, 366086768, US 6576 AIRPORT BLVD, BLDG C-2, MOBILE, AL, 366086768, US

Contacts

Phone +1 251-343-0040
Fax 2513431115

Authorized person

Name DR. MICHAEL A PENNINGTON
Role PRESIDENT
Phone 2513430040

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number 67732
State AL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOLOGY ASSOCIATES OF MOBILE, P.C. CASH BALANCE PLAN 2 2023 630572355 2024-02-12 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2513411005
Plan sponsor’s address 501 BOULEVARD PARK WEST, MOBILE, AL, 36609

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing DR. MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. CASH BALANCE PLAN 2 2022 630572355 2023-07-19 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2513411005
Plan sponsor’s address 501 BOULEVARD PARK WEST, MOBILE, AL, 36609

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing DR. MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. CASH BALANCE PLAN 2 2021 630572355 2022-09-30 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2513411005
Plan sponsor’s address 501 BOULEVARD PARK WEST, MOBILE, AL, 36609

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing DR. MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. 401(K) PROFIT SHARING PLAN 2021 630572355 2022-07-19 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2513411005
Plan sponsor’s address P O BOX 91119, MOBILE, AL, 36691

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing DAVID WHITE
RADIOLOGY ASSOCIATES OF MOBILE, P.C. 401(K) PROFIT SHARING PLAN 2020 630572355 2021-08-11 RADIOLOGY ASSOCIATES OF MOBILE, P.C 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2513411005
Plan sponsor’s address P O BOX 91119, MOBILE, AL, 36691

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. CASH BALANCE PLAN 2 2020 630572355 2021-07-22 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2513411005
Plan sponsor’s address 501 BOULEVARD PARK WEST, MOBILE, AL, 36609

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing DR. MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. CASH BALANCE PLAN 2 2019 630572355 2020-10-07 RADIOLOGY ASSOCIATES OF MOBILE, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2513411005
Plan sponsor’s address 501 BOULEVARD PARK WEST, MOBILE, AL, 36609

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing DR. MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. 401(K) PROFIT SHARING PLAN 2019 630572355 2020-07-01 RADIOLOGY ASSOCIATES OF MOBILE, P.C 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2513411005
Plan sponsor’s address P O BOX 91119, MOBILE, AL, 36691

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. 401(K) PROFIT SHARING PLAN 2018 630572355 2019-05-31 RADIOLOGY ASSOCIATES OF MOBILE, P.C 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2513411005
Plan sponsor’s address P O BOX 91119, MOBILE, AL, 36691

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MICHAEL PENNINGTON
RADIOLOGY ASSOCIATES OF MOBILE, P.C. 401(K) PROFIT SHARING PLAN 2017 630572355 2018-06-28 RADIOLOGY ASSOCIATES OF MOBILE, P.C 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2513411005
Plan sponsor’s address P O BOX 91119, MOBILE, AL, 36691

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing MICHAEL PENNINGTON

Agent

Name Role
HASSELL, DAVID R Agent

Incorporator

Name Role Address
PRINGLE, B CLIFFORD JR Incorporator No data
GROSSMAN, JOEL S Incorporator No data
GINSBERG, NATHAN J Incorporator No data
HASSELL, DAVID R Incorporator No data
MARTINDALE, GEORGE H Incorporator No data
LORINO, CYNTHIA O Incorporator No data
JOHNSON, JOHN F Incorporator 120 MARTIN LUTHER KINGClanton, AL 35045
OAKS, W ALLEN Incorporator No data

Events

Event Date Event Type Old Value New Value
2000-09-01 Name Change Radiology Associates of Mobile, P.A. Radiology Associates of Mobile, P.C.
2000-09-01 Capital Change -- Authorized -- Paid In $1,000 Authorized -- Paid In

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306308306 2021-01-30 0459 PPS 517 Boulevard Park W, Mobile, AL, 36609-3407
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360875
Loan Approval Amount (current) 360875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mobile, MOBILE, AL, 36609-3407
Project Congressional District AL-01
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366197.91
Forgiveness Paid Date 2022-08-02
9204307004 2020-04-09 0459 PPP 6576 AIRPORT BLVD BLDG C STE 2, MOBILE, AL, 36608-3714
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360800
Loan Approval Amount (current) 360800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOBILE, MOBILE, AL, 36608-3714
Project Congressional District AL-01
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367103.98
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State