Search icon

BLUEGRASS ANGELS, INC.

Company Details

Name: BLUEGRASS ANGELS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0575391
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O JUSTIN HUBBARD, DEAN DORTON ALLEN FORD PLLC, 250 WEST MAIN STREET, SUITE 1400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN DORTON Registered Agent

President

Name Role
Christopher H Young President

Secretary

Name Role
JOSEPHINE E HAYDEN Secretary

Treasurer

Name Role
Christopher May Treasurer

Vice President

Name Role
Brian Luftman Vice President

Director

Name Role
Christopher H Young Director
Brian Luftman Director
JOSEPHINE E HAYDEN Director
RICHARD W. FURST Director
ROBERT MCINTYRE Director
DEAN E. HARVEY Director
JOSEPH H. TERRY, ESQ. Director

Incorporator

Name Role
JOSEPH H. TERRY Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-14
Annual Report 2023-03-30
Annual Report 2022-06-22
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Registered Agent name/address change 2021-06-24
Annual Report 2020-06-12
Annual Report 2019-06-07
Annual Report 2018-06-20

Sources: Kentucky Secretary of State