Name: | JHP MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2005 (19 years ago) |
Organization Date: | 27 Oct 2005 (19 years ago) |
Last Annual Report: | 21 May 2015 (10 years ago) |
Organization Number: | 0624431 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 ABRAHAM FLEXNER WAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDY COMBS | President |
Name | Role |
---|---|
LISA SHANNON | Secretary |
Name | Role |
---|---|
RANDY COMBS | Director |
LISA SHANNON | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
MEDGROUP MANAGEMENT, INC. | Merger |
MEDGROUP MANAGEMENT, LLC | Merger |
MG TEMP LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
FRAZIER HOME MEDICAL | Inactive | 2003-07-15 |
UNICOMP - JEWISH HOSPITAL OCCUPATIONAL MEDICINE CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-05-31 |
Annual Report | 2015-05-21 |
Annual Report | 2014-06-25 |
Registered Agent name/address change | 2013-05-21 |
Annual Report | 2013-05-21 |
Reinstatement Certificate of Existence | 2013-03-12 |
Reinstatement Approval Letter UI | 2013-03-12 |
Reinstatement | 2013-03-12 |
Reinstatement Approval Letter Revenue | 2013-03-12 |
Reinstatement Approval Letter Revenue | 2012-12-12 |
Sources: Kentucky Secretary of State