Name: | BLUEGRASS CORVETTE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2005 (20 years ago) |
Organization Date: | 16 Feb 2005 (20 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0606285 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23641, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAWN FEAR | Registered Agent |
Name | Role |
---|---|
Mark Reynolds | President |
Name | Role |
---|---|
Karen Luttrell | Vice President |
Name | Role |
---|---|
Sarah Davis | Secretary |
Name | Role |
---|---|
Mary Kay Phillips | Treasurer |
Name | Role |
---|---|
Steve Hill | Director |
Shawn Fear | Director |
Mark Fosson | Director |
Earnest Edwards | Director |
Stacy Brown | Director |
ERNIE RICHARDSON | Director |
WILLIAM BATES | Director |
LORNA PATCHES | Director |
ERIN FISHER | Director |
Name | Role |
---|---|
WILLIAM BATES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Principal Office Address Change | 2024-01-25 |
Registered Agent name/address change | 2024-01-25 |
Annual Report | 2024-01-25 |
Annual Report | 2023-01-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-06 |
Annual Report | 2020-01-03 |
Annual Report | 2019-04-22 |
Annual Report | 2018-01-02 |
Sources: Kentucky Secretary of State