Search icon

BRICK MOUNTAIN BILLING, INC.

Headquarter

Company Details

Name: BRICK MOUNTAIN BILLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2006 (18 years ago)
Organization Date: 17 Nov 2006 (18 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0651190
Principal Office: 14100 PALMETTO FRONTAGE RD, SUITE #108, MIAMI LAKES, FL 33016
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of BRICK MOUNTAIN BILLING, INC., FLORIDA F12000004028 FLORIDA

Sole Officer

Name Role
John Chi Sole Officer

Director

Name Role
John Chi Director

Incorporator

Name Role
RAINIER GONZALEZ Incorporator

Registered Agent

Name Role
JOHN CHI Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-04-22
Annual Report 2014-04-16
Principal Office Address Change 2013-04-30
Annual Report 2013-04-30
Registered Agent name/address change 2012-04-12
Registered Agent name/address change 2012-04-12
Annual Report 2012-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811358 0452110 2011-03-08 221 SOUTHE LIBERTY STREET, BARBOURVILLE, KY, 40906
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-12
Case Closed 2011-04-12

Related Activity

Type Complaint
Activity Nr 207648726
Health Yes
312620461 0452110 2009-04-29 221 LIBERTY ST, BARBOURVILLE, KY, 40906
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-05-29
Case Closed 2009-05-29

Related Activity

Type Complaint
Activity Nr 206348021
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 9.94 $1,605,760 $630,800 26 50 2008-09-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000231 Other Contract Actions 2010-08-12 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-08-12
Termination Date 2011-05-19
Date Issue Joined 2010-08-16
Section 1441
Sub Section PR
Status Terminated

Parties

Name BRICK MOUNTAIN BILLING, INC.
Role Plaintiff
Name RURAL HEALTHCARE DEVELOPERS OF
Role Defendant

Sources: Kentucky Secretary of State