Name: | BLUEGRASS MILITARY AFFAIRS COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1999 (26 years ago) |
Organization Date: | 17 Sep 1999 (26 years ago) |
Last Annual Report: | 07 Aug 2024 (8 months ago) |
Organization Number: | 0480491 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3628 ANTILLES DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTOR FOX | Incorporator |
Name | Role |
---|---|
THOMAS W BAKER | Registered Agent |
Name | Role |
---|---|
THOMAS W BAKER | President |
Name | Role |
---|---|
CINDY W BAKER | Director |
ROBERT A. YOUNG | Director |
THOMAS W BAKER | Director |
PHIL FARMER | Director |
DONALD G. DIXON | Director |
VICTOR FOX | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001496 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY VETERANS COALITION | Inactive | 2018-09-03 |
BLUEGRASS VETERANS AFFAIRS COALITION | Inactive | 2018-07-16 |
KENTUCKY MILITARY AND VETERANS AFFAIRS COALITION | Inactive | 2018-07-16 |
BLUEGRASS MILITARY AND VETERANS AFFAIRS COALITION | Inactive | 2018-07-16 |
KENTUCKY VETERANS AFFAIRS COALITION | Inactive | 2018-07-16 |
KENTUCKY MILITARY AFFAIRS COALITION | Inactive | 2018-07-16 |
KENTUCKY WOUNDED WARRIORS | Inactive | 2017-01-18 |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Annual Report | 2023-04-17 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-06 |
Renewal of Assumed Name Return | 2018-03-27 |
Annual Report | 2017-06-16 |
Annual Report | 2016-09-13 |
Sources: Kentucky Secretary of State