Name: | BLUEGRASS TURF SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1955 (70 years ago) |
Organization Date: | 18 Jul 1955 (70 years ago) |
Last Annual Report: | 21 May 2008 (17 years ago) |
Organization Number: | 0004827 |
Principal Office: | 40 FOUNTAIN PLAZA, BUFFALO, NY 14202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Bryan J Keller | Director |
Nicolas Biello | Director |
Jessica Rahuba | Director |
. | Director |
Name | Role |
---|---|
Ellen F Ott | Treasurer |
Name | Role |
---|---|
Janice R Trybus | Secretary |
Name | Role |
---|---|
John P Fernbach | President |
Name | Role |
---|---|
Ellen F. Ott | Vice President |
Name | Role |
---|---|
MARVIN JACOBS | Incorporator |
SARA JACOBS | Incorporator |
LOUIS M. JACOBS | Incorporator |
GENEVIEVE JACOBS | Incorporator |
CHARLES JACOBS | Incorporator |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Action |
---|---|
KENTUCKY SPORTSERVICE, INC. | Merger |
KENTUCKY TROTTING CLUB, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-06-03 |
Annual Report | 2008-05-21 |
Annual Report | 2007-02-02 |
Annual Report | 2006-01-26 |
Annual Report | 2005-04-20 |
Annual Report | 2003-10-27 |
Annual Report | 2002-07-19 |
Annual Report | 2002-07-19 |
Annual Report | 2001-07-30 |
Annual Report | 2001-07-30 |
Sources: Kentucky Secretary of State