Name: | BLUEGRASS CHRISTIAN ADOPTION SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1986 (39 years ago) |
Organization Date: | 05 May 1986 (39 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Organization Number: | 0214706 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, SUITE 6101, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY BROWN | Registered Agent |
Name | Role |
---|---|
MARY J BROWN | Executive |
Name | Role |
---|---|
MARY J BROWN | Signature |
Name | Role |
---|---|
ANN WILKINSON | Director |
SUSAN WILEY | Director |
PATTY GILPIN | Director |
JAMES D. ISHMAEL, JR. | Director |
DIANE HOSKINS | Director |
SCOTTY SIMPSON | Director |
DEENA WERTZ | Director |
TREY CORBIN | Director |
Name | Role |
---|---|
JAMES D. ISHMAEL, JR. | Incorporator |
Name | Role |
---|---|
KELLY CRUME | President |
Name | Role |
---|---|
AMY BRANHAM | Treasurer |
Name | Role |
---|---|
BEN ROBINSON | Secretary |
Name | Role |
---|---|
BEN ROBINSON | Vice President |
Name | File Date |
---|---|
Dissolution | 2010-05-07 |
Annual Report | 2009-07-23 |
Principal Office Address Change | 2008-09-26 |
Annual Report | 2008-09-16 |
Annual Report | 2007-11-30 |
Statement of Change | 2006-05-02 |
Annual Report | 2006-04-12 |
Statement of Change | 2005-05-12 |
Annual Report | 2005-04-14 |
Annual Report | 2003-06-23 |
Sources: Kentucky Secretary of State