BLUEGRASS THEATRE GUILD, INC.

Name: | BLUEGRASS THEATRE GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1983 (42 years ago) |
Organization Date: | 07 Sep 1983 (42 years ago) |
Last Annual Report: | 25 Feb 2025 (4 months ago) |
Organization Number: | 0181411 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 1481, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNEDY HALL | Registered Agent |
Name | Role |
---|---|
Brandon Charles Miller | President |
Name | Role |
---|---|
Taylor Bochantin | Vice President |
Name | Role |
---|---|
Erin Sudduth | Secretary |
Name | Role |
---|---|
Kennedy Hall | Treasurer |
Name | Role |
---|---|
Brandon Charles Miller | Director |
Amy Carpenter | Director |
Taylor Bochantin | Director |
Erin Sudduth | Director |
Kennedy Hall | Director |
Shawn Reaves | Director |
Morgan Saylor | Director |
Andrew Tippett | Director |
Edward Payne Jr. | Director |
Barbara Burch | Director |
Name | Role |
---|---|
SALLY HAMRICK | Incorporator |
GEORGE L. SEAY, JR. | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Annual Report | 2024-01-15 |
Annual Report | 2023-04-09 |
Annual Report | 2022-06-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State