Search icon

BLUE GRASS OPTICAL CO.

Company Details

Name: BLUE GRASS OPTICAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1970 (54 years ago)
Organization Date: 22 Dec 1970 (54 years ago)
Last Annual Report: 13 Jun 2014 (11 years ago)
Organization Number: 0005026
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1073 LANE ALLEN ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Ken R. Dougherty Treasurer

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Registered Agent

Name Role
JANIS DOUGHERTY Registered Agent

President

Name Role
Janis D. Dougherty President

Former Company Names

Name Action
CERULEAN, INC. Old Name

Filings

Name File Date
Dissolution 2014-12-23
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-06-07
Annual Report 2012-06-16
Annual Report 2011-06-05
Annual Report 2010-10-26
Principal Office Address Change 2010-10-26
Registered Agent name/address change 2010-10-26
Annual Report 2009-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112353321 0452110 1991-07-09 140 S. FORBES ROAD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-09
Case Closed 1991-07-15

Sources: Kentucky Secretary of State