Name: | BLUEGRASS DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1995 (30 years ago) |
Organization Date: | 22 Feb 1995 (30 years ago) |
Last Annual Report: | 02 Sep 2010 (15 years ago) |
Organization Number: | 0342939 |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 17, 16101 EASTWOOD CUTOFF, EASTWOOD, KY 40018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT L. BROWN | Registered Agent |
Name | Role |
---|---|
Michael Meinze | Vice President |
Name | Role |
---|---|
WILLIAM TICHENOR | Secretary |
Name | Role |
---|---|
ROBERT L. BROWN | Signature |
Name | Role |
---|---|
JOSEPH E. RICHARDSON | Incorporator |
Name | Role |
---|---|
Robert L Brown | President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-09-02 |
Annual Report | 2010-09-02 |
Annual Report | 2009-01-12 |
Annual Report | 2008-01-14 |
Annual Report Amendment | 2007-07-12 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-11 |
Annual Report | 2003-04-25 |
Sources: Kentucky Secretary of State