Name: | BLUEGRASS DEVELOPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1986 (39 years ago) |
Organization Date: | 16 Apr 1986 (39 years ago) |
Last Annual Report: | 20 May 1993 (32 years ago) |
Organization Number: | 0212624 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 636, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
HOWARD PINES | Director |
ROBERT C. BARANASKAS | Director |
FERDIE A. FALK | Director |
Name | Role |
---|---|
DONALD K. KELLEY | Incorporator |
Name | Role |
---|---|
A. JAMES HIGGS, JR., ATTY. | Registered Agent |
Name | Action |
---|---|
BLUEGRASS WAREHOUSING SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS WAREHOUSING SERVICE | Inactive | - |
LEESTOWN SQUARE | Inactive | - |
BLUEGRASS COMMERCIAL WAREHOUSES | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1994-03-30 |
Annual Report | 1993-07-01 |
Letters | 1993-04-22 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Certificate of Assumed Name | 1990-02-09 |
Amendment | 1990-02-09 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State