Name: | BLUEGRASS TANK AND EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1970 (55 years ago) |
Organization Date: | 20 Feb 1970 (55 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0004742 |
Industry: | Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 207 PETERSON DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD E. DAVIS | Registered Agent |
Name | Role |
---|---|
Debra Verwys | Secretary |
Name | Role |
---|---|
Jared C Waldeck | Treasurer |
Name | Role |
---|---|
DWIGHT SARVER | Incorporator |
Name | Role |
---|---|
Richard E Davis | Officer |
Name | Role |
---|---|
Todd R Davis | President |
Name | Action |
---|---|
E'TOWN AUTOMOTIVE SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS EQUIPMENT RENTAL | Inactive | 2026-10-21 |
BLUEGRASS TANK & TRUCK SALES | Inactive | 2024-05-12 |
ELITE ELECTRICAL SERVICES | Inactive | 2018-12-20 |
BLUEGRASS SPECIALTY VEHICLES | Inactive | 2018-03-19 |
BLUEGRASS FIRE APPARATUS | Inactive | 2017-07-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Certificate of Withdrawal of Assumed Name | 2024-07-30 |
Certificate of Assumed Name | 2024-07-10 |
Annual Report | 2024-02-02 |
Annual Report | 2023-03-28 |
Sources: Kentucky Secretary of State