Name: | KENTUCKY BLUEGRASS CHAPTER OF THE I.S.E.E. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 1996 (29 years ago) |
Organization Date: | 09 Jan 1996 (29 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0410166 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BSEE, PO BOX 2013, Lexington, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dana Coppage | President |
Name | Role |
---|---|
Daykin Schnell | Vice President |
Name | Role |
---|---|
Ralph Burnham | Treasurer |
Name | Role |
---|---|
Jonathan Webb | Secretary |
Name | Role |
---|---|
Chip Davis | Director |
Brian Lewis | Director |
Martin Brashear | Director |
Ralph Burnham | Director |
Kelly Ratliff | Director |
Miller Morgan | Director |
GENE SNIDER | Director |
MIKE MUTH | Director |
LARRY SCHNEIDER | Director |
DENNIS JOHNSON | Director |
Name | Role |
---|---|
DOUGLAS V. SMITH | Incorporator |
Name | Role |
---|---|
J. KELLY RATLIFF | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-26 |
Annual Report | 2022-04-17 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-28 |
Reinstatement | 2019-08-01 |
Reinstatement Approval Letter Revenue | 2019-08-01 |
Principal Office Address Change | 2019-08-01 |
Registered Agent name/address change | 2019-08-01 |
Sources: Kentucky Secretary of State