Name: | BLUEGRASS INDUSTRIAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1982 (42 years ago) |
Organization Date: | 22 Nov 1982 (42 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0172281 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23954, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kent Clark | Director |
RON GILBERT | Director |
EVERETTE VARNEY | Director |
MR. EARL BUTCHER | Director |
MR. SHELBY COMBS | Director |
MR. GUY F. ORMSBY | Director |
Name | Role |
---|---|
JOHN BOWLING | Chairman |
Name | Role |
---|---|
KENT CLARK | Treasurer |
Name | Role |
---|---|
David Giles | Signature |
JOHN BOWLING | Signature |
DAVID GILES | Signature |
Name | Role |
---|---|
JAS SEKHON | Registered Agent |
Name | Role |
---|---|
KENT CLARK | Secretary |
Name | Role |
---|---|
GUY F. ORMSBY, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-04-03 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-16 |
Annual Report | 2015-07-06 |
Principal Office Address Change | 2015-07-06 |
Registered Agent name/address change | 2015-07-06 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-27 |
Annual Report | 2012-07-02 |
Annual Report | 2011-07-01 |
Sources: Kentucky Secretary of State