Search icon

BLUEGRASS MILITARY AFFAIRS COALITION, INC.

Company Details

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

Incorporator

Name Role
VICTOR FOX Incorporator

Registered Agent

Name Role
THOMAS W BAKER Registered Agent

President

Name Role
THOMAS W BAKER President

Director

Name Role
CINDY W BAKER Director
ROBERT A. YOUNG Director
THOMAS W BAKER Director
PHIL FARMER Director
DONALD G. DIXON Director
VICTOR FOX Director

Licenses

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

Assumed Names

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

Filings

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