Search icon

QUALITY CLAIMS BILLING SERVICE, LLC

Company Details

Name: QUALITY CLAIMS BILLING SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (25 years ago)
Organization Date: 29 Sep 1999 (25 years ago)
Last Annual Report: 11 Feb 2013 (12 years ago)
Managed By: Members
Organization Number: 0481052
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 100 DIAGNOSTIC DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE STIVERS Registered Agent

Organizer

Name Role
BRENDA JUSTICE Organizer

Member

Name Role
BRENDA K JUSTICE Member

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-02-11
Annual Report 2012-08-10
Principal Office Address Change 2011-08-10
Registered Agent name/address change 2011-08-10
Principal Office Address Change 2011-08-01
Principal Office Address Change 2011-08-01
Registered Agent name/address change 2011-08-01

Sources: Kentucky Secretary of State