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

Chairman

Name Role
Frank A Butler Chairman

Director

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

Treasurer

Name Role
Douglas C Washburn Treasurer

Vice President

Name Role
Chris Ellington Vice President

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