Name: | THE BLUE GRASS GEM & MINERAL CLUB OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1971 (53 years ago) |
Organization Date: | 15 Oct 1971 (53 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0147216 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 178 Freybrook Dr, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Mitchell | Director |
Russ Blanton | Director |
Richard Schrantz | Director |
JAMES R. ELLIS | Director |
JOE W. DAUGHERTY | Director |
WALTER JOHNSTON | Director |
ED PUTT | Director |
ROBERT COSGRIFF | Director |
Name | Role |
---|---|
Larry Mitchell | Treasurer |
Name | Role |
---|---|
Russ Blanton | President |
Name | Role |
---|---|
Richard Schrantz | Vice President |
Name | Role |
---|---|
JAMES R. ELLIS | Incorporator |
JOE W. DAUGHERTY | Incorporator |
WALTER JOHNSON | Incorporator |
ED PUTT | Incorporator |
ROBERT COSGRIFF | Incorporator |
Name | Role |
---|---|
LARRY MITCHELL | Registered Agent |
Name | Action |
---|---|
BLUE GRASS ROCK CLUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2024-03-14 |
Registered Agent name/address change | 2024-03-14 |
Annual Report | 2024-03-14 |
Registered Agent name/address change | 2023-01-06 |
Annual Report | 2023-01-05 |
Principal Office Address Change | 2022-01-27 |
Registered Agent name/address change | 2022-01-27 |
Annual Report | 2022-01-27 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State