Name: | BLUEGRASS STATE BLACK EXPO INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 2005 (20 years ago) |
Organization Date: | 29 Apr 2005 (20 years ago) |
Last Annual Report: | 20 Jul 2014 (11 years ago) |
Organization Number: | 0612032 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 147 E. LOUDEN AVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. COLES | Director |
SEAN D. EDWARDS | Director |
Richard Hall | Director |
Damon Edwards | Director |
FRANK HALL | Director |
Jill Wilson | Director |
Name | Role |
---|---|
SEAN EDWARDS | Registered Agent |
Name | Role |
---|---|
Frank Hall | President |
Name | Role |
---|---|
James Coles | Secretary |
Name | Role |
---|---|
Sean Edwards | Treasurer |
Name | Role |
---|---|
D. SEAN EDWARDS | Incorporator |
FRANKIE HALL | Incorporator |
FRANKIE L. HALL | Incorporator |
GREG WILLIAMS | Incorporator |
JAMES D. COLES | Incorporator |
Name | Action |
---|---|
LEXINGTON HERITAGE CLASSIC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY BLACK EXPO INC. | Inactive | 2013-11-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-20 |
Annual Report | 2013-08-23 |
Unhonored Check Letter | 2013-07-15 |
Annual Report | 2012-06-29 |
Annual Report | 2011-07-01 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-30 |
Certificate of Assumed Name | 2008-11-24 |
Annual Report | 2008-08-25 |
Sources: Kentucky Secretary of State