Search icon

BBIO, INC.

Company Details

Name: BBIO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1998 (27 years ago)
Organization Date: 23 Jun 1998 (27 years ago)
Last Annual Report: 20 Jun 2005 (20 years ago)
Organization Number: 0458344
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 WEST RIVERCENTER BLVD., SUITE 600, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
Michael J Huber Director

President

Name Role
Steven A Wilson President

Chairman

Name Role
Jack E Brown Chairman

Secretary

Name Role
Mary Dresdow Secretary

Incorporator

Name Role
MICHAEL J. HUBER Incorporator

Vice President

Name Role
Michael J Huber Vice President

Treasurer

Name Role
Peter Gersky Treasurer

Former Company Names

Name Action
BBI OPERATIONS, LLC Merger
BBIO, INC. Merger
BASES BURKE INSTITUTE, INC. Old Name

Filings

Name File Date
Annual Report 2005-06-20
Annual Report 2003-08-08
Annual Report 2001-08-01
Annual Report 2000-08-02
Annual Report 1999-08-26
Articles of Incorporation 1998-06-23

Sources: Kentucky Secretary of State