Search icon

LAND AND NATURE TRUST OF THE BLUEGRASS, INC.

Company Details

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

Secretary

Name Role
Joan Davis Secretary

Vice President

Name Role
Maria Braden Vice President

President

Name Role
Dag Ryen President

Director

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

Registered Agent

Name Role
MR. ROBERT E. REEVES Registered Agent

Incorporator

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

Treasurer

Name Role
Robert Wilson Treasurer

Former Company Names

Name Action
BLUEGRASS LAND AND NATURE TRUST, INC. Old Name

Filings

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