Name: | BLUEGRASS ANONYMOUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 2002 (23 years ago) |
Organization Date: | 29 Jul 2002 (23 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0541509 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2417 MCGEE DRIVE, LOUISVILLE, KY 40216-1329 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SONYA COTTON | Registered Agent |
Name | Role |
---|---|
Laurance Levine | Vice President |
Name | Role |
---|---|
Sonya Cotton | Treasurer |
Name | Role |
---|---|
Marshall Shelor | President |
Name | Role |
---|---|
Sonya Cotton | Secretary |
Name | Role |
---|---|
Micky Nelson | Director |
MIKE BUCAYU | Director |
CHARLIE LOGSDON | Director |
GLEN HENSLEY | Director |
SUSAN MILLER | Director |
SONYA COTTON | Director |
ANDREA BRUTSCHER | Director |
PAUL COLON | Director |
JACKSON COOPER | Director |
DINA HOSKINS | Director |
Name | Role |
---|---|
SCHUYLER J OLT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-25 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-01 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State