Search icon

BLUE GRASS SERVICE CORP.

Company Details

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

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

Business Information

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

Director

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

Registered Agent

Name Role
SHANDA SMITH Registered Agent

President

Name Role
Shanda L. Smith President

Secretary

Name Role
Patrick Watson Secretary

Incorporator

Name Role
BLUE GRASS FEDERAL SAVIN Incorporator
LOAN ASSOCIATION Incorporator

Filings

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