Name: | THE TOKEN CLUB OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1999 (26 years ago) |
Organization Date: | 08 Jun 1999 (26 years ago) |
Last Annual Report: | 30 Sep 2024 (5 months ago) |
Organization Number: | 0475347 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1037 GOODWIN DR,, LEXINGTON, KY 40505-3809 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Jackson | Officer |
Name | Role |
---|---|
Taneele Smith | Director |
John Jackson | Director |
Nathan Thomas | Director |
MILLIE DENBRO | Director |
HARRY BRANDENBURG | Director |
SHARON MILLER | Director |
JOSEPH HAYDEN | Director |
JOHN T. SMALLWOOD | Director |
TIM GARRETT | Director |
Name | Role |
---|---|
Taneele Smith | President |
Name | Role |
---|---|
Nathan Thomas | Vice President |
Name | Role |
---|---|
Taneele Smith | Registered Agent |
Name | Role |
---|---|
TIM GARRETT | Incorporator |
JOHN T. SMALLWOOD | Incorporator |
JOSEPH HAYDEN | Incorporator |
HARRY BRANDENBURG | Incorporator |
MILLIE DENBRO | Incorporator |
SHARON MILLER | Incorporator |
Name | Action |
---|---|
THE TOKEN CLUB OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-30 |
Registered Agent name/address change | 2023-08-16 |
Annual Report | 2023-08-16 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-18 |
Reinstatement | 2021-06-07 |
Reinstatement Certificate of Existence | 2021-06-07 |
Reinstatement Approval Letter Revenue | 2021-06-04 |
Administrative Dissolution | 2020-10-08 |
Reinstatement | 2019-06-11 |
Sources: Kentucky Secretary of State