Name: | KENTUCKY BLUE GRASS CHAPTER OF THE NINETY-NINES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1971 (54 years ago) |
Organization Date: | 19 Feb 1971 (54 years ago) |
Last Annual Report: | 06 Feb 2025 (18 days ago) |
Organization Number: | 0161144 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 16410 DONNINGTON CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kacy Thompson Smith | Vice President |
Name | Role |
---|---|
Amy Bogardus | Director |
Susan Glisson | Director |
Kaye Combs Moore | Director |
EVA M. GUMBERT | Director |
SHEILAGH FARMER WAGNER | Director |
E. DIANE STAFFORD | Director |
DOROTHY K. ARNETT | Director |
Name | Role |
---|---|
JOAN KINNISON | Incorporator |
PATRICIA LYDDAN | Incorporator |
MRS. VIRGINIA CHAMBERLAIN | Incorporator |
Name | Role |
---|---|
TERESA DONNER | Registered Agent |
Name | Role |
---|---|
Evie Sapp | President |
Name | Role |
---|---|
Teresa Donner | Treasurer |
Name | Role |
---|---|
Chloe Park | Secretary |
Name | Action |
---|---|
KENTUCKY BLUEGRASS NINETY-NINES, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-07-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-25 |
Annual Report | 2021-03-15 |
Principal Office Address Change | 2021-03-15 |
Registered Agent name/address change | 2021-01-13 |
Reinstatement | 2021-01-12 |
Reinstatement Approval Letter Revenue | 2021-01-12 |
Reinstatement Certificate of Existence | 2021-01-12 |
Sources: Kentucky Secretary of State