Name: | BLUEGRASS PUG FANCIERS, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2006 (19 years ago) |
Organization Date: | 16 Feb 2006 (19 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Organization Number: | 0632415 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 4000 GLENARM ROAD, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON HALL | President |
Name | Role |
---|---|
MARY ANN HALL | Treasurer |
Name | Role |
---|---|
COBY OSBORNE | Vice President |
Name | Role |
---|---|
STEPHEN HURT | Director |
DANDE OSBORNE | Director |
KIMBERLY WEST | Director |
BEVERLY NEVITT | Director |
BRENDA NEVITT | Director |
JERRY SMITH | Director |
MARY ANN HALL | Director |
Name | Role |
---|---|
MARY ANN HALL | Registered Agent |
Name | Role |
---|---|
TRACY CURTSINGER | Incorporator |
COBY OSBORNE | Incorporator |
JULIET ROBERTSON | Incorporator |
JASON HUFF | Incorporator |
Name | Role |
---|---|
JASON EDWARD HUFF | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-06 |
Annual Report | 2015-03-25 |
Annual Report | 2014-03-10 |
Sixty Day Notice Return | 2013-08-15 |
Principal Office Address Change | 2013-07-26 |
Sources: Kentucky Secretary of State