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 |
Name | Role |
---|---|
YOUNG PRESIDENT'S ORGANIZATION, INC.-BLUEGRASS CHA | Registered Agent |
Name | Role |
---|---|
Scott Livesay | Treasurer |
Name | Role |
---|---|
Ryan Menke | President |
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 |
Name | Role |
---|---|
SAMUEL H. DESHAZER | Incorporator |
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