BLUEGRASS STATE GAMES, INC.

Name: | BLUEGRASS STATE GAMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1985 (40 years ago) |
Organization Date: | 27 Mar 1985 (40 years ago) |
Last Annual Report: | 12 Mar 2009 (16 years ago) |
Organization Number: | 0199695 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 E. MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE S MILLIGAN | Signature |
Name | Role |
---|---|
TERRY JOHNSON | Secretary |
Name | Role |
---|---|
SAM DUNN | Chairman |
Name | Role |
---|---|
DAVID LORD | Director |
Brigid DeVries | Director |
ALAN STEIN | Director |
MR. STEVE BROOKS | Director |
MS. KATHY MARSHALL | Director |
DR. BOB DAVIS | Director |
Name | Role |
---|---|
GEORGE STAFFORD | Registered Agent |
Name | Role |
---|---|
BROOKS DOWNING | Treasurer |
Name | Role |
---|---|
DR. BOB DAVIS | Incorporator |
Name | Action |
---|---|
LEXINGTON AREA SPORTS AUTHORITY, INC. | Old Name |
BLUEGRASS STATE GAMES, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2009-12-01 |
Annual Report Amendment | 2009-10-22 |
Annual Report | 2009-03-12 |
Registered Agent name/address change | 2009-01-09 |
Reinstatement | 2009-01-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State