Name: | BLUEGRASS ASSISTED LIVING PROPERTIES I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1998 (27 years ago) |
Organization Date: | 26 May 1998 (27 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0457026 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1108 REGENCY WAY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FQQ3WPEBCXG1 | 2022-02-19 | 1108 REGENCY WAY, ELIZABETHTOWN, KY, 42701, 7133, USA | 70 MITCHELL BLVD, SUITE 106, SAN RAFAEL, CA, 94903, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | BLUEGRASS ASSISTED LIVINING |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-05 |
Initial Registration Date | 2021-02-19 |
Entity Start Date | 1999-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HOMEYRA A DOCARMO |
Role | CONTROLLER |
Address | 70 MITCHELL BLVD, SUITE 106, SAN RAFAEL, CA, 94903, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HOMEYRA DOCARMO |
Role | CONTROLLER |
Address | 70 MITCHELL BLVD, SUITE 106, SAN RAFAEL, CA, 94903, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Andrew Michael Kluger | Manager |
Name | Role |
---|---|
RICK HOLLAND | Organizer |
Name | Role |
---|---|
JAMES P. WILLETT, III | Registered Agent |
Name | Action |
---|---|
BLUEGRASS ASSISTED LIVING PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-20 |
Annual Report | 2017-03-14 |
Registered Agent name/address change | 2016-05-17 |
Reinstatement Certificate of Existence | 2016-03-10 |
Reinstatement | 2016-03-10 |
Reinstatement Approval Letter Revenue | 2016-03-10 |
Administrative Dissolution | 2012-09-11 |
Sources: Kentucky Secretary of State