Search icon

BLUE GRASS COUNCIL OF BOY SCOUTS OF AMERICA, INC.

Company Details

Name: BLUE GRASS COUNCIL OF BOY SCOUTS OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1959 (66 years ago)
Organization Date: 07 Oct 1959 (66 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0177323
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2134 NICHOLASVILLE ROAD, SUITE 3, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
Dr. William Greisner Director
Allen Norvell Director
FLOYD I. FAIRMAN Director
DAVID L. THORNTON Director
Dan Miller Director
W. T. BISHOP Director
ROBERT BEGLEY Director
H. K. STARK Director

Officer

Name Role
Jessica Brittany Moses Officer

Incorporator

Name Role
W. T. BISHOP Incorporator
ROBERT BEGLEY Incorporator
FLOYD I. FAIRMAN Incorporator
DAVID L. THORNTON Incorporator
H. K. STARK Incorporator

Registered Agent

Name Role
Jessica Moses Registered Agent

Former Company Names

Name Action
BLUE GRASS COUNCIL NO. 204, BOYSCOUTS OF AMERICA Old Name

Filings

Name File Date
Registered Agent name/address change 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-05-01
Annual Report 2022-06-17
Annual Report 2021-05-27
Annual Report Amendment 2020-04-09
Annual Report 2020-03-20
Annual Report 2019-05-02
Annual Report 2018-04-10
Registered Agent name/address change 2017-05-24

Sources: Kentucky Secretary of State