Search icon

THE TOKEN CLUB OF THE BLUEGRASS, INC.

Company Details

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

Officer

Name Role
John Jackson Officer

Director

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

President

Name Role
Taneele Smith President

Vice President

Name Role
Nathan Thomas Vice President

Registered Agent

Name Role
Taneele Smith Registered Agent

Incorporator

Name Role
TIM GARRETT Incorporator
JOHN T. SMALLWOOD Incorporator
JOSEPH HAYDEN Incorporator
HARRY BRANDENBURG Incorporator
MILLIE DENBRO Incorporator
SHARON MILLER Incorporator

Former Company Names

Name Action
THE TOKEN CLUB OF LEXINGTON, INC. Old Name

Filings

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