Search icon

BUSINESS INFORMATION SERVICES OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS INFORMATION SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1983 (42 years ago)
Organization Date: 30 Nov 1983 (42 years ago)
Last Annual Report: 02 May 1988 (37 years ago)
Organization Number: 0184022
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11405 BLUEGRASS PKWY. 305, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RICHARD F. HENCH, M.D. Director
NELSON RUE, M.D. Director
WILLIAM BLACKBURN, M.D. Director
CHARLES H. VEURINK, M.D. Director
JOSEPH WITHERINGTON Director

Registered Agent

Name Role
JOSEPH A. WITHERINGTON, JR. Registered Agent

Incorporator

Name Role
JOSEPH WITHERINGTON Incorporator

Former Company Names

Name Action
MEDICAL MANAGEMENT RESOURCES, INC. Old Name
KENTUCKY MEDICAL MANAGEMENT & COMPUTER OPERATIONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Amendment 1988-12-19
Name Reservation 1988-09-13

Trademarks

Serial Number:
74325307
Mark:
PBO PAYMENT BENEFIT OPTION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1992-10-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PBO PAYMENT BENEFIT OPTION

Goods And Services

For:
administration of health care provider programs
First Use:
1993-10-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State