Name: | BLUEGRASS TRUSS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1978 (47 years ago) |
Organization Date: | 25 Sep 1978 (47 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0112368 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 LIMA DRIVE, BOX 11731, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM HOSKINS | Director |
ROBERT F SIVEWRIGHT | Director |
SUSAN H SIVEWRIGHT | Director |
GLENN ALLEN HOSKINS | Director |
Name | Role |
---|---|
SUSAN H SIVEWRIGHT | President |
Name | Role |
---|---|
SUSAN H. SIVEWRIGHT | Registered Agent |
Name | Role |
---|---|
TINA MILLER | Secretary |
Name | Role |
---|---|
TINA MILLER | Treasurer |
Name | Role |
---|---|
DANIEL WIESE | Officer |
Name | Role |
---|---|
BOB BROWN | Vice President |
Name | Role |
---|---|
WILLIAM HOSKINS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-04 |
Registered Agent name/address change | 2024-05-31 |
Annual Report Amendment | 2024-05-31 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-19 |
Sources: Kentucky Secretary of State