Search icon

BLUEGRASS HEALTHCARE ALLIANCE, INC.

Company Details

Name: BLUEGRASS HEALTHCARE ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1997 (28 years ago)
Organization Date: 04 Sep 1997 (28 years ago)
Last Annual Report: 08 Sep 2008 (17 years ago)
Organization Number: 0438153
Principal Office: P O BOX 1085, RICHMOND, KY 404761085
Place of Formation: KENTUCKY

Director

Name Role
DAVID E. BURGIO Director
CHRISTOPHER M. GODDARD Director
Robert Fraraccio Director
Chris Wood Director
K.S. PARK, JR. Director
Robert Fraraccio Director
RICHARD M. THOMAS Director
CLIFF CHAMBERS Director
REX JONES Director

Registered Agent

Name Role
CHRIS WOOD Registered Agent

Chairman

Name Role
Robert Fraraccio Chairman

Treasurer

Name Role
Robert Fraraccio Treasurer

Secretary

Name Role
Robert Fraraccio Secretary

Signature

Name Role
CHRIS WOOD Signature

Incorporator

Name Role
MERCURY AGENT COMPANY Incorporator

Filings

Name File Date
Dissolution 2009-01-13
Annual Report 2008-09-08
Annual Report 2007-10-15
Statement of Change 2006-05-25
Annual Report 2006-04-27
Statement of Change 2005-11-10
Annual Report 2005-10-14
Annual Report 2003-12-03
Annual Report 2002-04-11
Annual Report 2001-04-05

Sources: Kentucky Secretary of State