Search icon

BEARGRASS CORPORATION

Company Details

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

Director

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

President

Name Role
E. Gordon Maynard President

Secretary

Name Role
Michael N. Fine Secretary

Vice President

Name Role
Nora Leake Cameron Vice President

Incorporator

Name Role
VIOLA POWELL Incorporator
MARVIN J. HIRN Incorporator
LOWRY WATKINS, JR. Incorporator

Registered Agent

Name Role
MICHAEL N. FINE Registered Agent

Assumed Names

Name Status Expiration Date
OXMOOR CENTER Inactive 2004-06-22

Filings

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