Name: | BLUEGRASS FARM ANALYSIS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1988 (36 years ago) |
Organization Date: | 13 Oct 1988 (36 years ago) |
Last Annual Report: | 23 Aug 2012 (13 years ago) |
Organization Number: | 0249698 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 343 WALLER AVENUE SUITE 208, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS B. GREATHOUSE | Registered Agent |
Name | Role |
---|---|
TODD CLARK | Treasurer |
Name | Role |
---|---|
TODD CLARK | Director |
JOHN EVANS | Director |
James A. Wade | Director |
KENNY WILLIAMS | Director |
GARY GILBERT | Director |
JOHN C. CLAY | Director |
BUTCH CASE | Director |
ROBERT STONE | Director |
Name | Role |
---|---|
HARRIEL L. GUDGELL | Incorporator |
JACK BLAY | Incorporator |
JAMES C. GREGG | Incorporator |
Name | Role |
---|---|
James A. Wade | President |
Name | Role |
---|---|
James A Wade | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-09-10 |
Sixty Day Notice Return | 2012-08-31 |
Annual Report | 2011-08-02 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-07-19 |
Principal Office Address Change | 2009-12-17 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State