Name: | BLUEGRASS BIMMERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1982 (42 years ago) |
Organization Date: | 04 Oct 1982 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0170844 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1939 FORD HAMPTON RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Rice | President |
Name | Role |
---|---|
Jeremy Parrott | Secretary |
Name | Role |
---|---|
Dan Lowe | Treasurer |
Name | Role |
---|---|
Eddie Brock | Vice President |
Name | Role |
---|---|
Greg Benner | Director |
Chris Kemp | Director |
Jeremy Parrott | Director |
BENTON C. FOUST | Director |
PAUL COBB, JR. | Director |
FRED MARCONI | Director |
MEL KLINE | Director |
Name | Role |
---|---|
JOHN RICE | Registered Agent |
Name | Role |
---|---|
BENTON C. FOUST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2024-05-22 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-18 |
Annual Report Amendment | 2021-12-13 |
Principal Office Address Change | 2021-10-14 |
Registered Agent name/address change | 2021-10-14 |
Annual Report Amendment | 2021-10-14 |
Annual Report | 2021-03-22 |
Sources: Kentucky Secretary of State