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 |
Name | Role |
---|---|
DEAN DORTON | Registered Agent |
Name | Role |
---|---|
Christopher H Young | President |
Name | Role |
---|---|
JOSEPHINE E HAYDEN | Secretary |
Name | Role |
---|---|
Christopher May | Treasurer |
Name | Role |
---|---|
Brian Luftman | Vice President |
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 |
Name | Role |
---|---|
JOSEPH H. TERRY | Incorporator |
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