Search icon

BLUEGRASS RADIOLOGICAL PHYSICS INC.

Company Details

Name: BLUEGRASS RADIOLOGICAL PHYSICS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1995 (30 years ago)
Organization Date: 05 Jul 1995 (30 years ago)
Last Annual Report: 25 Apr 2017 (8 years ago)
Organization Number: 0402583
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 365 WALLER AVE, SUITE 200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GUY H. SIMMONS Registered Agent

President

Name Role
Guy H Simmons President

Sole Officer

Name Role
Guy H Simmons Sole Officer

Incorporator

Name Role
BONNIE J. BENNETT Incorporator

Filings

Name File Date
Dissolution 2018-02-08
Annual Report 2017-04-25
Annual Report 2016-03-11
Annual Report 2015-04-05
Annual Report 2014-01-23
Annual Report 2013-01-08
Annual Report 2012-02-09
Annual Report 2011-02-19
Annual Report 2010-03-05
Annual Report 2009-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0109KB110290 2011-08-16 2011-08-22 2011-08-22
Unique Award Key CONT_AWD_DJBP0109KB110290_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SURVEY AND EVALUATION OF THE X-RAY ROOM, 3RD FLOOR, A-BLDG
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes H165: QUALITY CONT SV/MEDICAL-DENTAL-VET

Recipient Details

Recipient BLUEGRASS RADIOLOGICAL PHYSICS INC
UEI LK4JPA6KYCS3
Legacy DUNS 055868413
Recipient Address 365 WALLER AVE STE 200, LEXINGTON, 405042924, UNITED STATES
PO AWARD V596C10156 2010-11-23 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_V596C10156_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MAINTENANCE, REPAIR&REBUILDING
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient BLUEGRASS RADIOLOGICAL PHYSICS INC
UEI LK4JPA6KYCS3
Legacy DUNS 055868413
Recipient Address 365 WALLER AVE STE 200, LEXINGTON, 405042924, UNITED STATES
PO AWARD V596C90411 2009-09-24 2009-10-01 2009-10-01
Unique Award Key CONT_AWD_V596C90411_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title QUALITY CONTROL, TESTING & INSPECTION SERVICES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BLUEGRASS RADIOLOGICAL PHYSICS INC
UEI LK4JPA6KYCS3
Legacy DUNS 055868413
Recipient Address 365 WALLER AVE STE 200, LEXINGTON, 405042924, UNITED STATES
PO AWARD V596C80304 2008-09-04 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_V596C80304_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient BLUEGRASS RADIOLOGICAL PHYSICS INC
UEI LK4JPA6KYCS3
Legacy DUNS 055868413
Recipient Address 365 WALLER AVE STE 200, LEXINGTON, 405042924, UNITED STATES
PO AWARD V596C80123 2007-12-19 2007-12-21 2007-12-21
Unique Award Key CONT_AWD_V596C80123_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ANNUAL QUALITY ASSURANCE TESTING OF 14 X-RAY TUBES
Product and Service Codes H399: INSPECT SVCS/MISC EQ

Recipient Details

Recipient BLUEGRASS RADIOLOGICAL PHYSICS INC
UEI LK4JPA6KYCS3
Legacy DUNS 055868413
Recipient Address 365 WALLER AVE STE 200, LEXINGTON, 405042924, UNITED STATES

Sources: Kentucky Secretary of State