Search icon

KENTUCKY BLUE GRASS CHAPTER OF THE NINETY-NINES, INC.

Company Details

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

Vice President

Name Role
Kacy Thompson Smith Vice President

Director

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

Incorporator

Name Role
JOAN KINNISON Incorporator
PATRICIA LYDDAN Incorporator
MRS. VIRGINIA CHAMBERLAIN Incorporator

Registered Agent

Name Role
TERESA DONNER Registered Agent

President

Name Role
Evie Sapp President

Treasurer

Name Role
Teresa Donner Treasurer

Secretary

Name Role
Chloe Park Secretary

Former Company Names

Name Action
KENTUCKY BLUEGRASS NINETY-NINES, INCORPORATED Old Name

Filings

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