Search icon

BRICK MOUNTAIN BILLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (19 years ago)
Organization Date: 17 Nov 2006 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000004028
State:
FLORIDA

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-08
Type:
Complaint
Address:
221 SOUTHE LIBERTY STREET, BARBOURVILLE, KY, 40906
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-29
Type:
Complaint
Address:
221 LIBERTY ST, BARBOURVILLE, KY, 40906
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State