Name: | BAYS-BROWN DERMATOLOGICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1992 (33 years ago) |
Organization Date: | 01 Jul 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2005 (20 years ago) |
Organization Number: | 0302428 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 614 W. MAIN ST. SUITE 1500, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREGORY L. BROWN, M.D. | Registered Agent |
Name | Role |
---|---|
Gregory Brown | President |
Name | Role |
---|---|
Scott Rogers | Vice President |
Name | Role |
---|---|
Joshua Houlette | Officer |
Name | Role |
---|---|
Terry Carlone | Director |
Cindy Rutter | Director |
Gregory Brown | Director |
GREGORY L. BROWN, M.D. | Director |
Name | Role |
---|---|
GREGORY L. BROWN, M.D. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
REVIVE SKINCARE | Inactive | 2008-08-18 |
Name | File Date |
---|---|
Articles of Merger | 2005-12-13 |
Statement of Change | 2005-09-23 |
Annual Report | 2005-06-29 |
Certificate of Assumed Name | 2003-08-18 |
Annual Report | 2003-05-05 |
Annual Report | 2002-08-23 |
Reinstatement | 2002-04-19 |
Statement of Change | 2002-04-19 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Sources: Kentucky Secretary of State