Name: | BLUEGRASS BRIDGE ASSOCIATION, INCORPORATED-CHARTERED AS UNIT 164 OF THE AMERICAN CONTRACT BRIDGE LEAGUE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1981 (43 years ago) |
Organization Date: | 02 Nov 1981 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0161322 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 558 GINGERMILL LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN KATEN | President |
Name | Role |
---|---|
ELLEN HUME | Secretary |
Name | Role |
---|---|
JAMES ADDLETON | Treasurer |
Name | Role |
---|---|
KEN KATEN | Director |
ELLEN HUME | Director |
JAMES ADDLETON | Director |
ARTHUR G. MOORE | Director |
STEVEN P. HAVER | Director |
GERALDINE L. HARVEY | Director |
Name | Role |
---|---|
ARTHUR G. MOORE | Incorporator |
STEVEN P. HAVER | Incorporator |
GERALDINE L. HARVEY | Incorporator |
ARTHUR K. LINVILLE | Incorporator |
Name | Role |
---|---|
JAMES E ADDLETON | Registered Agent |
Name | Action |
---|---|
UNIT 164 OF DISTRICT II OF THE BLUE GRASS BRIDGE ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Principal Office Address Change | 2016-06-24 |
Sources: Kentucky Secretary of State