Search icon

BLUEGRASS FARM ANALYSIS, INC.

Company Details

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

Registered Agent

Name Role
THOMAS B. GREATHOUSE Registered Agent

Treasurer

Name Role
TODD CLARK Treasurer

Director

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

Incorporator

Name Role
HARRIEL L. GUDGELL Incorporator
JACK BLAY Incorporator
JAMES C. GREGG Incorporator

President

Name Role
James A. Wade President

Signature

Name Role
James A Wade Signature

Filings

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