Name: | BLUE CHIP CLUB OF GEORGETOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 1980 (45 years ago) |
Organization Date: | 25 Sep 1980 (45 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0150079 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 130 MADDOX ST., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ED WARSISKI | Vice President |
Name | Role |
---|---|
FRED PERRY | Director |
CHARLIE CARPENTER | Director |
JOHN COURTNEY | Director |
ALLISON GREER | Director |
NICK ARNETT | Director |
STEVE CARTER | Director |
Name | Role |
---|---|
JOHN YORK | Incorporator |
BILL CHENIAE | Incorporator |
FRANCES MCFARLAND | Incorporator |
Name | Role |
---|---|
Brian Towles | Registered Agent |
Name | Role |
---|---|
DAVID CRAFT | Secretary |
Name | Role |
---|---|
DUDLEY JENNINGS | Treasurer |
Name | Role |
---|---|
BRIAN TOWLES | President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Reinstatement | 2023-12-08 |
Registered Agent name/address change | 2023-12-08 |
Reinstatement Approval Letter Revenue | 2023-12-08 |
Reinstatement Approval Letter Revenue | 2023-12-08 |
Reinstatement Certificate of Existence | 2023-12-08 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-11 |
Sources: Kentucky Secretary of State