Search icon

BLUEGRASS LEGACY, INC.

Company Details

Name: BLUEGRASS LEGACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 2004 (20 years ago)
Organization Date: 29 Dec 2004 (20 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0602138
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 244 CURTIS FORD TRACE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
THOMAS E. WILSON Director
DEAN SPEROW Director
JOHN E. MCCHORD III Director
STEPHEN K. WILSON Director
JOHN E. JOHNSON Director
RICHARD CARTER Director

Registered Agent

Name Role
STEPHEN K. WILSON Registered Agent

President

Name Role
STEPHEN K WILSON President

Secretary

Name Role
JOHN E. JOHNSON Secretary

Treasurer

Name Role
THOMAS E. WILSON Treasurer

Vice President

Name Role
RICHARD CARTER Vice President
DEAN SPEROW Vice President

Incorporator

Name Role
STEPHEN K. WILSON Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-17
Annual Report Amendment 2022-06-01
Annual Report 2022-05-23
Annual Report 2021-04-25
Annual Report 2020-04-07
Annual Report 2019-04-17
Annual Report 2018-03-14
Annual Report 2017-03-09
Annual Report 2016-02-18

Sources: Kentucky Secretary of State