Search icon

BLUEGRASS NEW DIRECTIONS, INC.

Company Details

Name: BLUEGRASS NEW DIRECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1999 (26 years ago)
Organization Date: 18 Feb 1999 (26 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0469658
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1351 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DELLYNDA WERLINE Registered Agent

Vice President

Name Role
STEVE FISHER Vice President

Secretary

Name Role
MICHAEL DENNEY Secretary

Treasurer

Name Role
SANNIE OVERLY Treasurer

President

Name Role
SUSAN STARLING President

Director

Name Role
BOBBI JO LEWIS Director
PHILIP BERGER Director
BEN CHANDLER Director
SCOTT GOULD Director

Incorporator

Name Role
ROBERT L. SWISHER Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-19
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-06-09
Registered Agent name/address change 2021-01-28
Annual Report 2020-04-02
Annual Report 2019-05-30
Annual Report Amendment 2018-06-07
Annual Report 2018-06-06

Sources: Kentucky Secretary of State