Name: | BLUEGRASS BILLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1993 (31 years ago) |
Organization Date: | 17 Nov 1993 (31 years ago) |
Last Annual Report: | 01 Jul 2005 (20 years ago) |
Organization Number: | 0322792 |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | 2681 MT CARMEL CHURCH RD, LEBANON JUNCTION, KY 40150 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD E. MILLER, M.D. | Registered Agent |
Name | Role |
---|---|
MARK A. NUNLEY, M.D. | Incorporator |
DONALD E. MILLER, M.D. | Incorporator |
CHARLES JARBOE, M.D. | Incorporator |
JEFFREY WHITE, M.D. | Incorporator |
Name | Role |
---|---|
Charles Jarboe | President |
Name | Role |
---|---|
Steve Friedleim | Vice President |
Name | Role |
---|---|
Don Miller | Member |
Name | Role |
---|---|
Charles Jarboe | Secretary |
Name | Role |
---|---|
DONALD E. MILLER, M.D. | Director |
CHARLES JARBOE, M.D. | Director |
MARK A. NUNLEY, M.D. | Director |
JEFFREY WHITE, M.D. | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-13 |
Annual Report | 2005-07-01 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-12 |
Annual Report | 2001-07-03 |
Annual Report | 2000-04-25 |
Annual Report | 1999-06-21 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State