Name: | BEARGRASS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1969 (56 years ago) |
Organization Date: | 13 Feb 1969 (56 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0003253 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 720 OXMOOR AVENUE, ATTN: MICHAEL N. FINE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
THOMAS W. BULLITT | Director |
E. Gordon Maynard | Director |
Nora Leake Cameron | Director |
Mark C.G. Menzies | Director |
Frederick A.G. Menzies | Director |
Michael N. Fine | Director |
MRS. KAY E. BULLITT | Director |
MRS. NORA B. LEAKE | Director |
NINA LEAKE | Director |
JOHN S. OSBORN, JR. | Director |
Name | Role |
---|---|
E. Gordon Maynard | President |
Name | Role |
---|---|
Michael N. Fine | Secretary |
Name | Role |
---|---|
Nora Leake Cameron | Vice President |
Name | Role |
---|---|
VIOLA POWELL | Incorporator |
MARVIN J. HIRN | Incorporator |
LOWRY WATKINS, JR. | Incorporator |
Name | Role |
---|---|
MICHAEL N. FINE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OXMOOR CENTER | Inactive | 2004-06-22 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-20 |
Registered Agent name/address change | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Annual Report | 2023-04-19 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-06-30 |
Sources: Kentucky Secretary of State