Search icon

BLUEGRASS ULTRALIGHT GROUP EAA UL CHAPTER 91 INCORPORATED

Company Details

Name: BLUEGRASS ULTRALIGHT GROUP EAA UL CHAPTER 91 INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1997 (28 years ago)
Organization Date: 11 Feb 1997 (28 years ago)
Last Annual Report: 24 Jan 2014 (11 years ago)
Organization Number: 0428412
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 830 BRYANT-BENSON RD, FRANKFORT, KY 40601-7706
Place of Formation: KENTUCKY

President

Name Role
Lee Creech President

Secretary

Name Role
Fred D (Dan) Yeast Secretary

Treasurer

Name Role
James Price Treasurer

Vice President

Name Role
Gerald Gilpin Vice President

Director

Name Role
James Price Director
Fred D. (Dan) Yeast Director
Lee Creech Director
Gerald Gilpin Director
CASEY C. STILES Director
DANNY MULLINS Director
RONALD KLINE Director

Incorporator

Name Role
CASEY C. STILES Incorporator

Registered Agent

Name Role
FRED D. (DAN) YEAST Registered Agent

Former Company Names

Name Action
STANTON ULTRALIGHT SQUADRON EAA UL CHAPTER 91 INCORPORATED Old Name
THE BLUEGRASS ULTRALIGHT GROUP INCORPORATED Old Name

Filings

Name File Date
Dissolution 2015-04-14
Annual Report 2014-01-24
Annual Report 2013-01-09
Annual Report 2012-02-09
Annual Report 2011-02-08
Annual Report 2010-03-05
Annual Report 2009-01-13
Annual Report 2008-01-13
Annual Report 2007-01-09
Annual Report 2006-01-24

Sources: Kentucky Secretary of State