Search icon

YOUNG PRESIDENT'S ORGANIZATION, INC.-BLUEGRASS CHAPTER

Company Details

Name: YOUNG PRESIDENT'S ORGANIZATION, INC.-BLUEGRASS CHAPTER
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2005 (20 years ago)
Organization Date: 07 Feb 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0605420
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1827 BROWNSBORO ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
YOUNG PRESIDENT'S ORGANIZATION, INC.-BLUEGRASS CHA Registered Agent

Treasurer

Name Role
Scott Livesay Treasurer

President

Name Role
Ryan Menke President

Director

Name Role
MICHAEL PARADIS Director
RYAN MENKE Director
Elly Price Director
Ryan Miranda Director
Anthony Diebold Director
TODD SMITH Director
KENT OYLER Director
KENT TAYLOR Director
VIVEK SARIN Director
KRISTI SMITH Director

Incorporator

Name Role
SAMUEL H. DESHAZER Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-19
Annual Report Amendment 2023-05-02
Annual Report 2023-03-17
Principal Office Address Change 2023-03-07
Registered Agent name/address change 2023-03-07
Reinstatement 2022-10-28
Reinstatement Approval Letter Revenue 2022-10-28
Registered Agent name/address change 2022-10-28
Reinstatement Certificate of Existence 2022-10-28

Sources: Kentucky Secretary of State