Name: | LAND AND NATURE TRUST OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1975 (50 years ago) |
Organization Date: | 24 Feb 1975 (50 years ago) |
Last Annual Report: | 14 May 2001 (24 years ago) |
Organization Number: | 0020389 |
Principal Office: | P O BOX 1364, LEXINGTON, KY 405881364 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joan Davis | Secretary |
Name | Role |
---|---|
Maria Braden | Vice President |
Name | Role |
---|---|
Dag Ryen | President |
Name | Role |
---|---|
Julian Campbell | Director |
Luther B. Caldwell | Director |
Maria Braden | Director |
CHARLIE N. WILLIE | Director |
SAM W. WORKMAN | Director |
Toss Chandler | Director |
BOB ATKINS | Director |
PATRICIA S. DECAMP | Director |
ERIC KARNES | Director |
THEODORE R. BROIDA | Director |
Name | Role |
---|---|
MR. ROBERT E. REEVES | Registered Agent |
Name | Role |
---|---|
CHARLES WILLIE | Incorporator |
KENNETH SELLARS | Incorporator |
SAM W. WORKMAN | Incorporator |
THEODORE R. BROIDA | Incorporator |
BARBARA BURNS RUFF | Incorporator |
ELIZABETH LLOYD JONES | Incorporator |
PATRICIA S. DECAMP | Incorporator |
ERIC KARNES | Incorporator |
Name | Role |
---|---|
Robert Wilson | Treasurer |
Name | Action |
---|---|
BLUEGRASS LAND AND NATURE TRUST, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-06-25 |
Principal Office Address Change | 2000-08-29 |
Annual Report | 2000-05-02 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-18 |
Sources: Kentucky Secretary of State