Search icon

BIOLOGICS INTERNATIONAL, INC.

Company Details

Name: BIOLOGICS INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (28 years ago)
Organization Date: 22 Sep 1997 (28 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Organization Number: 0439012
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8054 PRODUCTION DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Amy Miles President

Director

Name Role
Amy Jo Miles Director

Incorporator

Name Role
AMY MILES Incorporator

Registered Agent

Name Role
AMY MILES Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS LABORATORIES Inactive 2009-04-30

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-06-30
Annual Report 2021-04-13
Annual Report 2020-07-03
Annual Report 2019-06-21
Annual Report 2018-08-01
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9407507310 2020-05-02 0457 PPP 8054 PRODUCTION DR, FLORENCE, KY, 41042-3028
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21908.67
Loan Approval Amount (current) 21908.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-3028
Project Congressional District KY-04
Number of Employees 2
NAICS code 325411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22075.42
Forgiveness Paid Date 2021-02-09
2110168406 2021-02-03 0457 PPS 8054 Production Dr, Florence, KY, 41042-3028
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21249.62
Loan Approval Amount (current) 21249.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3028
Project Congressional District KY-04
Number of Employees 2
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21423.16
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400062 Contract Product Liability 2004-03-29 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-29
Termination Date 2005-04-08
Date Issue Joined 2004-04-21
Section 1441
Sub Section OC
Status Terminated

Parties

Name BIOLOGICS INTERNATIONAL, INC.
Role Plaintiff
Name BURNS PHILIP FOOD, INC.
Role Defendant

Sources: Kentucky Secretary of State