Search icon

BLUE RIDGE GROUP, INC.

Company Details

Name: BLUE RIDGE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 1996 (29 years ago)
Authority Date: 01 Aug 1996 (29 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0419531
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 632 ADAMS ST, STE 700, BOWLING GREEN, KY 42101
Place of Formation: NEVADA

President

Name Role
Robert D. Burr President

Vice President

Name Role
Robert Ruston Burr Vice President
Gregory B. Shea Vice President
Harry J. Peters Vice President

Secretary

Name Role
Doris R. Burr Secretary

Director

Name Role
Robert D. Burr Director
Gregory B. Shea Director
Harry J. Peters Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-06-08
Annual Report 2003-10-02
Annual Report 2002-08-22
Annual Report 2001-05-11
Annual Report 2000-05-03
Annual Report 1999-07-15
Annual Report 1998-09-04
Statement of Change 1998-08-26
Annual Report 1997-07-01

Sources: Kentucky Secretary of State