Name: | BLUEGRASS RESIDENTS ENCOUNTER CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2000 (25 years ago) |
Organization Date: | 03 Apr 2000 (25 years ago) |
Last Annual Report: | 12 Jun 2021 (4 years ago) |
Organization Number: | 0492241 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54918, LEXINGTON, KY 40555-4918 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY JOHNSON | Director |
VICKIE STEVENS | Director |
WANDA GOERZ | Director |
JIM HUTCHERSON | Director |
NICK LONG | Director |
NANCY MCDUFFIE | Director |
FRED CONWAWAY | Director |
RUSSELL HARR | Director |
AMY DOUGHERTY | Director |
DAVID HILTON | Director |
Name | Role |
---|---|
ROY JOHNSON | Incorporator |
Name | Role |
---|---|
DIONNE FIELDS | Registered Agent |
Name | Role |
---|---|
DOUG SELL | President |
Name | Role |
---|---|
DIANNA LAYNE | Secretary |
Name | Role |
---|---|
DIONNE FIELDS | Treasurer |
Name | Role |
---|---|
CAROL SHOOK | Vice President |
Name | File Date |
---|---|
Dissolution | 2022-03-23 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-09 |
Annual Report | 2016-06-01 |
Annual Report | 2015-06-03 |
Annual Report | 2014-05-14 |
Annual Report | 2013-05-14 |
Sources: Kentucky Secretary of State