Search icon

BLUEGRASS STONE CENTER, INC.

Company Details

Name: BLUEGRASS STONE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 1987 (38 years ago)
Organization Date: 14 Apr 1987 (38 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0228049
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 701 BOB-O-LINK DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRANK A. BUTLER Registered Agent

Treasurer

Name Role
Douglas C Washburn Treasurer

Director

Name Role
DOUGLAS C WASHBURN Director
Chris Ellington Director
FRANK A BUTLER Director
ANTHONY J. PECORARO Director
JAMES FREEDMAN Director
FRANK A. BUTLER Director
MURRAY B. CLARK, JR. Director

Vice President

Name Role
Chris Ellington Vice President

Chairman

Name Role
Frank A Butler Chairman

Secretary

Name Role
GENE WOODS Secretary

Incorporator

Name Role
WILLIAM A. HOSKINS, III Incorporator

Assumed Names

Name Status Expiration Date
BLUEGRASS STONE THERAPY CENTER Inactive 2008-07-15

Filings

Name File Date
Dissolution 2006-03-29
Annual Report 2005-06-30
Annual Report 2003-08-13
Name Renewal 2003-02-06
Annual Report 2001-07-23
Annual Report 2000-08-03
Amendment 2000-05-02
Annual Report 1999-07-19
Annual Report 1998-06-15
Annual Report 1997-07-01

Sources: Kentucky Secretary of State