Name: | BLUEGRASS SPORTSMEN'S LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 27 Jan 1947 (78 years ago) |
Last Annual Report: | 20 Jan 2025 (2 months ago) |
Organization Number: | 0004698 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 2500 HANDYS BEND ROAD, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. L. KOEHLER | Director |
Aaron Brulc | Director |
Fred Foster | Director |
Tim Foley | Director |
WILLIAM T. JONAS | Director |
J. C. WARREN | Director |
T. AL HAGAN | Director |
R. T. LYLE | Director |
Name | Role |
---|---|
WALTER MILLER | Registered Agent |
Name | Role |
---|---|
WALTER MILLER | President |
Name | Role |
---|---|
Burton Wright | Secretary |
Name | Role |
---|---|
Ron Summers | Treasurer |
Name | Role |
---|---|
R. A. SPARKS | Incorporator |
D. V. VEACH | Incorporator |
T. J. BRANDENBURGH | Incorporator |
FARRA MCDOWELL | Incorporator |
WILLIAM T. JONAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-20 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-05 |
Annual Report Amendment | 2021-09-15 |
Registered Agent name/address change | 2021-09-10 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-18 |
Registered Agent name/address change | 2020-03-18 |
Sources: Kentucky Secretary of State