Name: | BLUEGRASS BROKERAGE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1984 (41 years ago) |
Organization Date: | 19 Apr 1984 (41 years ago) |
Last Annual Report: | 21 Mar 2014 (11 years ago) |
Organization Number: | 0188885 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 210 MALABU DRIVE, SUITE 200, LEXINGTON, KY 40502-3252 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LLOYD M. STAFFORD | Registered Agent |
Name | Role |
---|---|
James Douglas Creech | Secretary |
Name | Role |
---|---|
Lloyd M Stafford | President |
Name | Role |
---|---|
DAN BRUNO | Director |
Name | Role |
---|---|
DAN BRUNO | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400389 | Agent - Mortgage Redemption | Inactive | 1995-05-16 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 400389 | Agent - Health Maintenance Organization | Inactive | 1993-11-09 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400389 | Agent - Life | Inactive | 1985-01-23 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400389 | Agent - Health | Inactive | 1985-01-23 | - | 2003-05-31 | - | - |
Name | Action |
---|---|
DAN BRUNO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CREECH & STAFFORD | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2015-04-09 |
Annual Report | 2014-03-21 |
Annual Report | 2013-01-10 |
Registered Agent name/address change | 2012-02-15 |
Principal Office Address Change | 2012-02-15 |
Annual Report | 2012-02-15 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-02 |
Annual Report | 2009-05-18 |
Annual Report | 2008-02-07 |
Sources: Kentucky Secretary of State