Search icon

BULLITT COUNTY IMAGING, LLC

Company Details

Name: BULLITT COUNTY IMAGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Mar 2001 (24 years ago)
Organization Date: 02 Mar 2001 (24 years ago)
Last Annual Report: 21 Mar 2003 (22 years ago)
Managed By: Members
Organization Number: 0511600
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 802 STONE CREEK PARKWAY, SUITE 6, LOUISVILE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
J.L. PARROTT, SR. Registered Agent

Manager

Name Role
J L Parrott Manager

Organizer

Name Role
J.L. PARROTT, SR. Organizer

Filings

Name File Date
Annual Report 2003-05-12
Annual Report 2002-05-23
Articles of Organization 2001-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400024 Negotiable Instruments 2004-01-14 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-01-14
Termination Date 2004-12-16
Section 1332
Sub Section NI
Status Terminated

Parties

Name GE HEALTHCARE FINANCIAL SERVIC
Role Plaintiff
Name BULLITT COUNTY IMAGING, LLC
Role Defendant

Sources: Kentucky Secretary of State