Search icon

BLUEGRASS BEAGLE CLUB

Company Details

Name: BLUEGRASS BEAGLE CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1946 (79 years ago)
Organization Date: 15 May 1946 (79 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0004550
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2500 ELDER PARK RD., LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Vice President

Name Role
GREG MARSH Vice President

Director

Name Role
DUSTIN CAPE Director
JOE J. HOAS Director
ROBERT HIPP Director
LEONARD L. WESSEL Director
CARLA REID Director
RICKY KINDOLL Director
TREY CAPE Director

Registered Agent

Name Role
MARTIN PARKER Registered Agent

President

Name Role
GARY JONES President

Treasurer

Name Role
MARTN PARKER Treasurer

Secretary

Name Role
STEVE REDMON Secretary

Incorporator

Name Role
JOE J. HAAS Incorporator
ROBERT HIGGS Incorporator
LEONARD L. WESSEL Incorporator
ART CROWE Incorporator
C. E. TALBOTT Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-31
Principal Office Address Change 2023-01-09
Reinstatement 2023-01-09
Registered Agent name/address change 2023-01-09
Reinstatement Approval Letter Revenue 2023-01-09
Reinstatement Certificate of Existence 2023-01-09
Administrative Dissolution 2018-10-16
Annual Report 2017-06-28

Sources: Kentucky Secretary of State