Search icon

JHP MANAGEMENT, INC.

Company Details

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

President

Name Role
RANDY COMBS President

Secretary

Name Role
LISA SHANNON Secretary

Director

Name Role
RANDY COMBS Director
LISA SHANNON Director

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MEDGROUP MANAGEMENT, INC. Merger
MEDGROUP MANAGEMENT, LLC Merger
MG TEMP LLC Old Name

Assumed Names

Name Status Expiration Date
FRAZIER HOME MEDICAL Inactive 2003-07-15
UNICOMP - JEWISH HOSPITAL OCCUPATIONAL MEDICINE CENTER Inactive 2003-07-15

Filings

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