Best licensed Radiology in Fort Thomas, KY

Address
234 Goodman St, Cincinnati, OH 45267
Category
Radiology
Issued Date
Sep 18, 2014
Expiration Date
Feb 28, 2018
Type
Faculty
License number
Kentucky 48413
Address
234 Goodman St, Cincinnati, OH 45267
Category
Radiology
Issued Date
Jul 14, 2015
Expiration Date
Feb 28, 2017
Type
Hospital Based
License number
Kentucky 21591
Address
Good Samaritan Hospital, Cincinnati, OH 45220
Category
Radiology
Issued Date
Aug 5, 1981
Expiration Date
Feb 29, 2004
Type
Hospital Based
License number
Florida 6487
Address
PO Box 40708, Cincinnati, OH 45240
Category
Health Care
Effective Date
Jun 16, 2009
Expiration Date
Dec 31, 1997
Type
Radiologic Technology
License number
Kentucky 24780
Address
5400 Kennedy Ave, Cincinnati, OH 45213
Category
Diagnostic Radiology
Issued Date
Jul 22, 1986
Expiration Date
Feb 28, 2018
Type
Telemedicine
License number
Florida 3871
Address
3979 Piccadilly Cir APARTMENT B, Cincinnati, OH 45255
Category
Health Care
Effective Date
May 17, 2011
Expiration Date
Apr 30, 2001
Type
Radiologic Technology
License number
Kentucky 38105
Address
3333 Burnet Ave , Mlc 5031, Cincinnati, OH 45229
Category
Pediatric Radiology
Issued Date
Sep 18, 2003
Expiration Date
Feb 28, 2015
Type
Hospital Based
License number
Kentucky 03966
Address
9825 Kenwood Rd SUITE 105, Cincinnati, OH 45142
Category
Radiology
Issued Date
Jun 16, 2016
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Kentucky 32834
Address
375 Dixmyth Ave, Cincinnati, OH 45220
Category
Diagnostic Radiology
Issued Date
Mar 20, 1997
Expiration Date
Feb 28, 2006
Type
Hospital Based
License number
Kentucky 19217
Address
836 Cypresspoint Ct, Cincinnati, OH 45245
Category
Diagnostic Radiology
Issued Date
Sep 29, 1977
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Kentucky 34626
Address
4777 E Galbraith Rd DEPARTMENT RADIOLOGY, Cincinnati, OH 45236
Category
Radiology
Issued Date
Feb 4, 1999
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Kentucky 36150
Address
7780 Brill Rd, Cincinnati, OH 45243
Category
Pediatric Radiology
Issued Date
Nov 8, 2000
Expiration Date
Feb 28, 2015
Type
Private Practice
License number
Kentucky 48161
Address
234 Goodman St, Cincinnati, OH 45267
Category
Radiology
Issued Date
Jun 18, 2015
Expiration Date
Feb 29, 2016
Type
Hospital Based
License number
Kentucky 30002
Address
375 Dixmyth Ave, Cincinnati, OH 45220
Category
Diagnostic Radiology
Issued Date
Sep 28, 1993
Expiration Date
Feb 28, 2009
Type
Hospital Based
License number
Florida 92088
Address
180 Stonewall Dr APT 227, Newport, KY 41075
Category
Health Care
Issued Date
Apr 28, 2017
Effective Date
Apr 28, 2017
Expiration Date
Nov 30, 2018
Type
Radiologic Technology
License number 2
Kentucky 35069721M
Address
85 N Grand Ave FLOOR 2ND, Newport, KY 41075
Category
Radiology
Type
Surgery
License number
Kentucky 36590
Address 2
1 Medical Village Dr, Covington, KY 41017
PO Box 932163, Cleveland, OH 44193
Category
Radiology
Type
Diagnostic Radiology
License number 2
Kentucky 35037666R
Address
85 N Grand Ave FLOOR 2ND, Newport, KY 41075
Category
Radiology
Type
Surgery
License number
Florida 91216
Address 2
450 Foote Ave, Newport, KY 41073
696 Pineloch Dr APT 2, Houston, TX 77598
Category
Health Care
Issued Date
Oct 13, 2016
Effective Date
Oct 13, 2016
Expiration Date
Dec 31, 2017
Type
Radiologic Technology
License number
Kentucky 37671
Address
85 N Grand Ave FLOOR 2ND, Newport, KY 41075
Category
Radiology
Type
Surgery