Name: | BLUEGRASS ULTRASOUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1990 (35 years ago) |
Organization Date: | 29 Mar 1990 (35 years ago) |
Last Annual Report: | 03 Mar 2017 (8 years ago) |
Organization Number: | 0270991 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2116 WINNING COLORS LN, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DEANNA EVE SONTAG | Registered Agent |
Name | Role |
---|---|
Deanna Sontag | Director |
Douglas Sontag | Director |
DEANNA SONTAG | Director |
Name | Role |
---|---|
Deanna Sontag | President |
Name | Role |
---|---|
Douglas Sontag | Treasurer |
Name | Role |
---|---|
Douglas Sontag | Secretary |
Name | Role |
---|---|
Douglas Sontag | Vice President |
Name | Role |
---|---|
DEANNA SONTAG | Signature |
Name | Role |
---|---|
DAVID A. WEINBERG | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-07-13 |
Annual Report | 2017-03-03 |
Principal Office Address Change | 2016-03-30 |
Annual Report | 2016-03-10 |
Registered Agent name/address change | 2015-08-18 |
Annual Report | 2015-04-22 |
Annual Report | 2014-06-11 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-22 |
Annual Report | 2011-03-16 |
Sources: Kentucky Secretary of State