Search icon

BLUEGRASS ESTATE PLANNING COUNCIL, INC.

Company Details

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

President

Name Role
Andy Waters President

Treasurer

Name Role
Elizabeth Kelton Treasurer

Secretary

Name Role
Bart Rogers Secretary

Director

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

Vice President

Name Role
George Nelson Ridings Vice President

Incorporator

Name Role
GLEN S. BAGBY Incorporator
JOHN N. HUMKEY Incorporator
ARTHUR J. BRYSON Incorporator
DENNIS H. ENGLAND Incorporator
HENRY C. T. RICHMOND, II Incorporator

Registered Agent

Name Role
MELISSA GREGORY Registered Agent

Filings

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