Name: | BLUEGRASS CREDIT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1997 (28 years ago) |
Organization Date: | 07 Mar 1997 (28 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0429663 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 908 EAST MAIN ST., UNIT 1, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
LESTER E. DEES | Incorporator |
R. J TOOMER | Incorporator |
Name | Role |
---|---|
JAMES S. MILLER | Registered Agent |
Name | Role |
---|---|
James S Miller | President |
Name | Role |
---|---|
Lester E Dees | Secretary |
Name | Role |
---|---|
Ronald J Toomer | Vice President |
Name | Role |
---|---|
Lester E Dees | Director |
Ronald J Toomer | Director |
James S Miller | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399347 | Agent - Life | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 399347 | Agent - Property | Withdrawn | - | - | - | - | - |
Department of Financial Institutions | 1496 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 908 East Main Street Unit 1Richmond , KY 40475 |
Department of Insurance | DOI ID 399347 | Agent - Limited Line Credit | Active | 2022-06-08 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399347 | Agent - Credit Personal Property & Unemployment | Inactive | 2000-04-19 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399347 | Agent - Credit Life & Health | Inactive | 1997-06-17 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-01-22 |
Annual Report | 2023-03-17 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-06 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State