Name: | JUNIOR ACHIEVEMENT OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 1963 (62 years ago) |
Organization Date: | 03 Dec 1963 (62 years ago) |
Last Annual Report: | 21 Feb 2025 (3 months ago) |
Organization Number: | 0026460 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2420 SPURR ROAD, #150, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Navis | Treasurer |
Name | Role |
---|---|
O. A. BAKHAUS | Director |
MICHAEL BARNA, JR. | Director |
LESLIE COOMBS, II | Director |
WM. EMBRY, JR. | Director |
Kelly Johns | Director |
Jordan Wilson | Director |
Brad Lovell | Director |
DAN D. BROCK | Director |
Name | Role |
---|---|
LEROY MILES | Incorporator |
TED R. OSBORN | Incorporator |
TED HARDWICK | Incorporator |
Name | Role |
---|---|
LAUREL RAIMONDO MARTIN | Registered Agent |
Name | Role |
---|---|
Laurel Martin | President |
Danny Murphy | President |
Name | Action |
---|---|
JUNIOR ACHIEVEMENT OF THE BLUE GRASS, INC. | Old Name |
JUNIOR ACHIEVEMENT OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-09-01 |
Sources: Kentucky Secretary of State