Name: | BLUE GRASS SERVICE CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1980 (45 years ago) |
Organization Date: | 05 Feb 1980 (45 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0144273 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 600 HIGH STREET, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YNQ8HN2BB778 | 2023-12-14 | 600 HIGH ST, PARIS, KY, 40361, 1811, USA | 600 HIGH ST, PARIS, KY, 40361, 1811, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.bluuegrassfederal.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-01-04 |
Initial Registration Date | 2022-12-14 |
Entity Start Date | 1980-02-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 522180 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SUBRENA CRUMP |
Role | OPERATIONS OFFICER |
Address | 600 HIGH ST, PARIS, KY, 40361, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SUBRENA CRUMP |
Role | OPERATIONS OFFICER |
Address | 600 HIGH ST, PARIS, KY, 40361, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
HENRY C. PREWITT | Director |
R. E. MCCONNELL | Director |
David Yeiser | Director |
Shanda Smith | Director |
Kelli Mulberry | Director |
Patrick Watson | Director |
David Shaw | Director |
Richard Taylor | Director |
FRED MARCUM | Director |
RAYMOND E. TURNER | Director |
Name | Role |
---|---|
SHANDA SMITH | Registered Agent |
Name | Role |
---|---|
Shanda L. Smith | President |
Name | Role |
---|---|
Patrick Watson | Secretary |
Name | Role |
---|---|
BLUE GRASS FEDERAL SAVIN | Incorporator |
LOAN ASSOCIATION | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-28 |
Annual Report | 2020-05-05 |
Principal Office Address Change | 2019-04-18 |
Annual Report | 2019-04-18 |
Annual Report Amendment | 2018-03-12 |
Annual Report | 2018-02-02 |
Annual Report | 2017-02-24 |
Sources: Kentucky Secretary of State