Name: | BLUE GRASS BUTANE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1946 (78 years ago) |
Organization Date: | 06 Nov 1946 (78 years ago) |
Last Annual Report: | 30 Apr 2018 (7 years ago) |
Organization Number: | 0004607 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3538 CHEDDINGTON LN, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
E. C. PHELPS | Incorporator |
JOE DABNEY | Incorporator |
G. A. SLOAN | Incorporator |
C. E. AUGSPURGER | Incorporator |
MARTIN L. KENNEDY, JR. | Incorporator |
Name | Role |
---|---|
JANET A. ISENHOUR | Registered Agent |
Name | Role |
---|---|
Janet A. Isenhour | President |
Name | Role |
---|---|
Susan A. Renaker | Secretary |
Name | Role |
---|---|
Susan A. Renaker | Treasurer |
Name | Role |
---|---|
Anna M. Kennedy | Director |
Janet A. Isenhour | Director |
Susan A. Renaker | Director |
Name | File Date |
---|---|
Dissolution | 2019-02-15 |
Principal Office Address Change | 2018-04-30 |
Registered Agent name/address change | 2018-04-30 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-17 |
Annual Report | 2015-05-26 |
Annual Report | 2014-04-14 |
Annual Report | 2013-07-16 |
Annual Report Return | 2013-03-13 |
Sources: Kentucky Secretary of State