Name: | BLUEGRASS BASEBALL CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2001 (23 years ago) |
Organization Date: | 02 Oct 2001 (23 years ago) |
Last Annual Report: | 08 Sep 2011 (14 years ago) |
Organization Number: | 0523326 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 692 BUCKSHIRE GLEN, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TROY BERTKE | Registered Agent |
Name | Role |
---|---|
Troy Bertke | Director |
Rob Sanders | Director |
Jim Booth | Director |
Mills Rouse | Director |
ROB SANDERS | Director |
DOUG REED | Director |
BILL LUEKE | Director |
RON RAWE | Director |
DAVE KREMER | Director |
HENRY BOSLEY | Director |
Name | Role |
---|---|
Troy Bertke | President |
Name | Role |
---|---|
Diane Blackwood | Secretary |
Name | Role |
---|---|
Marion Bertke | Treasurer |
Name | Role |
---|---|
Mills Rouse | Vice President |
Name | Role |
---|---|
DOUG REED | Incorporator |
ROB SANDERS | Incorporator |
BILL LUEKE | Incorporator |
RON RAWE | Incorporator |
DAVE KREMER | Incorporator |
HENRY BOSLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-09-08 |
Annual Report | 2010-07-14 |
Annual Report | 2009-07-01 |
Annual Report | 2008-10-10 |
Reinstatement | 2007-10-25 |
Principal Office Address Change | 2007-10-25 |
Statement of Change | 2007-10-25 |
Annual Report | 2003-06-11 |
Statement of Change | 2003-06-06 |
Sources: Kentucky Secretary of State