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 |
Name | Role |
---|---|
Robert D. Burr | President |
Name | Role |
---|---|
Robert Ruston Burr | Vice President |
Gregory B. Shea | Vice President |
Harry J. Peters | Vice President |
Name | Role |
---|---|
Doris R. Burr | Secretary |
Name | Role |
---|---|
Robert D. Burr | Director |
Gregory B. Shea | Director |
Harry J. Peters | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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