Search icon

BLUEGRASS RETRIEVER CLUB, INC.

Company Details

Name: BLUEGRASS RETRIEVER CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1983 (42 years ago)
Organization Date: 25 Aug 1983 (42 years ago)
Last Annual Report: 12 Aug 2020 (5 years ago)
Organization Number: 0180986
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: BROOKS GIBSON, 1991 GIBSON RD, KEVIL, KY 42053
Place of Formation: KENTUCKY

President

Name Role
PHILIP HEYE President

Secretary

Name Role
Brooks Gibson Secretary

Vice President

Name Role
BROOKS GIBSON Vice President

Treasurer

Name Role
Brooks Gibson Treasurer

Director

Name Role
Brooks GIBSON Director
Denise Turner Director
Phil Heye Director
JAMES WEHRLEY Director
JOHN BERGANT Director
JENNY CARROLL Director
DR. NORMAN LEWIS Director
KENNY DOYLE Director

Registered Agent

Name Role
BROOKS GIBSON Registered Agent

Incorporator

Name Role
JOHN S. PALMORE Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-12
Annual Report 2019-06-26
Annual Report 2018-08-09
Principal Office Address Change 2018-08-09
Registered Agent name/address change 2018-08-09
Annual Report Amendment 2017-09-05
Annual Report 2017-03-02
Annual Report 2016-06-04
Annual Report 2015-08-27

Sources: Kentucky Secretary of State