Search icon

BLUEGRASS ASSISTED LIVING PROPERTIES I, LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Andrew Michael Kluger Manager

Organizer

Name Role
RICK HOLLAND Organizer

Registered Agent

Name Role
JAMES P. WILLETT, III Registered Agent

Former Company Names

Name Action
BLUEGRASS ASSISTED LIVING PROPERTIES, LLC Old Name

Filings

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