Search icon

BLUEGRASS BANCSHARES, INC.

Company Details

Name: BLUEGRASS BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1982 (43 years ago)
Organization Date: 07 Apr 1982 (43 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0165791
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 101 E. HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 120000

Treasurer

Name Role
J.J. DEANS Treasurer

Officer

Name Role
BILL ALLEN Officer
MARK HERREN Officer

Registered Agent

Name Role
MARK HERREN Registered Agent

Director

Name Role
JOHN C THOMPSON Director
RICHARD BUSH, JR. Director
W. B. BLOUNT Director
CHARLES H. JETT, III Director
WILLIAM BLAIR SCOTT Director
BENJAMIN E. WATSON Director
WES ALLEN Director
B.F. BUCKLEY Director
JEFF GALE Director
LISA HIGGINS-HORD Director

Incorporator

Name Role
PAULA S. HOSKINS Incorporator

President

Name Role
ELLEN MILLS President

Secretary

Name Role
TOM GREINKE Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1244801 Holding Company Active - - - - 101 East High StreetLexington, KY 40507-1407

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-02
Annual Report 2022-05-25
Annual Report 2021-06-21
Annual Report 2020-03-05
Annual Report 2019-04-04
Annual Report 2018-04-02
Annual Report 2017-04-05
Annual Report 2016-03-08
Annual Report 2015-03-04

Sources: Kentucky Secretary of State