Name: | THE QUILTERS GUILD OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 1996 (29 years ago) |
Organization Date: | 16 Jul 1996 (29 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Organization Number: | 0418849 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 608 BELLERIVE BLVD, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TINA SEEVERS | Registered Agent |
Name | Role |
---|---|
Vickie Coleman | President |
Name | Role |
---|---|
Pam Johnston | Secretary |
Name | Role |
---|---|
Tina Stewart | Treasurer |
Name | Role |
---|---|
Kellie Wade | Vice President |
Name | Role |
---|---|
Sierra Smith | Director |
Rita Hardman | Director |
Jean Scaravilli | Director |
NANCY G. RUEGER | Director |
HELEN GRIFFITH | Director |
ANNE HOPKINS | Director |
NANCY RAY | Director |
Name | Role |
---|---|
NANCY G. RUEGER | Incorporator |
HELEN GRIFFITH | Incorporator |
ANNE HOPKINS | Incorporator |
NANCY RAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-25 |
Principal Office Address Change | 2021-05-26 |
Annual Report | 2021-05-26 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State