Name: | BLUEGRASS CLAIM SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1976 (48 years ago) |
Organization Date: | 08 Nov 1976 (48 years ago) |
Last Annual Report: | 21 Mar 2001 (24 years ago) |
Organization Number: | 0076306 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 211 ASHBY CIRCLE, P O BOX 54, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JERRY W. DALE | Registered Agent |
Name | Role |
---|---|
JOYCE B DALE | Vice President |
Name | Role |
---|---|
JERRY W DALE | President |
Name | Role |
---|---|
JACK A. EANS | Director |
JOHN PHILLIPS | Director |
M. O. ROBERTSON | Director |
THOMAS J. MALONE | Director |
Name | Role |
---|---|
JACK A. EANS | Incorporator |
JOHN PHILLIPS | Incorporator |
M. O. ROBERTSON | Incorporator |
THOMAS J. MALONE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-04-04 |
Reinstatement | 2000-12-08 |
Statement of Change | 2000-12-08 |
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Annual Report | 1987-07-01 |
Statement of Change | 1985-05-15 |
Sources: Kentucky Secretary of State