Search icon

FIRST LINK OF THE BLUEGRASS, INC.

Company Details

Name: FIRST LINK OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1970 (55 years ago)
Organization Date: 29 Sep 1970 (55 years ago)
Last Annual Report: 08 Nov 2004 (20 years ago)
Organization Number: 0053905
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2480 FORTUNE DRIVE, SUITE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Michael Palermo President

Vice President

Name Role
Paula Rudd Vice President

Director

Name Role
SALLY PARRY Director
Rick Hartley Director
Tina Thomas Director
Waune Johnson Director
ELEANOR GOODNIGHT Director
JOHN R. MINK Director

Registered Agent

Name Role
JULI GAWORSKI Registered Agent

Incorporator

Name Role
JOHN R. MINK Incorporator
DR. ROBERT C. DEAN Incorporator

Treasurer

Name Role
Danette A. Cox Treasurer

Secretary

Name Role
Suzanne Dolt Secretary

Former Company Names

Name Action
VOLUNTEERS BUREAU OF LEXINGTON-FAYETTE COUNTY, INC. Old Name
VOLUNTEER CENTER OF THE BLUEGRASS, INC. Old Name
VOLUNTARY ACTION CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2004-11-08
Dissolution 2004-11-08
Annual Report 2003-08-25
Annual Report 2002-12-16
Annual Report 2000-06-09
Principal Office Address Change 2000-02-09
Statement of Change 1999-12-28
Amendment 1999-11-13
Annual Report 1999-06-18
Annual Report 1998-05-12

Sources: Kentucky Secretary of State