Name: | BLUEGRASS ESTATE PLANNING COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 20 Jan 1988 (37 years ago) |
Last Annual Report: | 30 Sep 2010 (14 years ago) |
Organization Number: | 0238943 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 768 EUREKA DRIVE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andy Waters | President |
Name | Role |
---|---|
Elizabeth Kelton | Treasurer |
Name | Role |
---|---|
Bart Rogers | Secretary |
Name | Role |
---|---|
Janet Chandler | Director |
Roger Madden | Director |
Stephanie Adams | Director |
George Cox | Director |
Wade Lawson | Director |
DENNIS H. ENGLAND | Director |
G. CLIFF STIDHAM | Director |
GLEN S. BAGBY | Director |
JOHN N. HUMKEY | Director |
E. HUNT RAY, III | Director |
Name | Role |
---|---|
George Nelson Ridings | Vice President |
Name | Role |
---|---|
GLEN S. BAGBY | Incorporator |
JOHN N. HUMKEY | Incorporator |
ARTHUR J. BRYSON | Incorporator |
DENNIS H. ENGLAND | Incorporator |
HENRY C. T. RICHMOND, II | Incorporator |
Name | Role |
---|---|
MELISSA GREGORY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-30 |
Annual Report | 2009-07-07 |
Annual Report | 2008-06-30 |
Annual Report | 2007-08-22 |
Reinstatement | 2007-03-05 |
Principal Office Address Change | 2007-03-05 |
Statement of Change | 2007-03-05 |
Administrative Dissolution Return | 2005-11-30 |
Administrative Dissolution | 2005-11-01 |
Sources: Kentucky Secretary of State