Search icon

BLUEGRASS SWIM TEAM, INC.

Company Details

Name: BLUEGRASS SWIM TEAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Jun 2005 (20 years ago)
Organization Date: 08 Jun 2005 (20 years ago)
Last Annual Report: 12 Feb 2019 (6 years ago)
Organization Number: 0614762
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 730 MILLPOND ROAD, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Chairman

Name Role
Roger Kehrt Chairman

Director

Name Role
Roger L Kehrt Director
Marialyce Gradek Director
Jennifer Bailey Director
PAUL STONE Director
SAM BASTIN Director
MELANIE PHILLIPS Director
DENISE DELUCA Director
GREG LEMAY Director
BONITA BOWERS Director
RODNEY BUNCH Director

Registered Agent

Name Role
ROGER KEHRT Registered Agent

Incorporator

Name Role
PAUL STONE Incorporator

Former Company Names

Name Action
DANVILLE AQUATIC CLUB, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-02-12
Annual Report 2018-06-06
Registered Agent name/address change 2018-02-08
Registered Agent name/address change 2017-08-01
Principal Office Address Change 2017-08-01
Annual Report Amendment 2017-08-01
Annual Report 2017-06-09
Annual Report 2016-03-18
Annual Report 2015-07-14

Sources: Kentucky Secretary of State