Search icon

BLUEGRASS GUARDIANSHIP SERVICES, INC.

Company Details

Name: BLUEGRASS GUARDIANSHIP SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0574552
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1351 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Vice President

Name Role
STEVE FISHER Vice President

Secretary

Name Role
TRACI BROWN Secretary

Registered Agent

Name Role
DELLYNDA WERLINE Registered Agent

Incorporator

Name Role
JOSEPH A. TOY Incorporator

Director

Name Role
JOSEPH A. TOY Director
JACQUE HUKILL Director
MARTHA OSBORNE Director
PHILIP BERGER Director
BEN CHANDLER Director
BOBBI JO LEWIS Director
SCOTT GOULD Director

Treasurer

Name Role
SANNIE OVERLY Treasurer

President

Name Role
SUSAN STARLING President

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-18
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-06-09
Registered Agent name/address change 2021-01-28
Annual Report 2020-04-02
Annual Report 2020-04-02
Annual Report 2019-05-30
Annual Report 2018-06-06

Sources: Kentucky Secretary of State