Search icon

BLUEGRASS ANGEL VENTURE FUND, LLC

Company Details

Name: BLUEGRASS ANGEL VENTURE FUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2004 (21 years ago)
Organization Date: 05 Oct 2004 (21 years ago)
Last Annual Report: 25 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0596416
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O DOUG DEAN, DEAN DORTON ALLEN FORD, PLLC, 106 WEST VINE STREET, SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS P. DEAN Registered Agent

Manager

Name Role
JAMES BOYD Manager
THOMAS JAMESON Manager
Edward Bullard Manager
RICHARD C MILLER JR Manager
DEAN E HARVEY Manager

Organizer

Name Role
JOSPEH H. TERRY, ESQ. Organizer

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001334612

Latest Filings

Form type:
REGDEX
File number:
021-79593
Filing date:
2005-07-26
File:

Filings

Name File Date
Dissolution 2012-12-27
Annual Report 2012-06-25
Principal Office Address Change 2012-01-25
Registered Agent name/address change 2012-01-25
Annual Report 2011-02-24

Sources: Kentucky Secretary of State