Search icon

ET BLUE GRASS COMPANY

Company Details

Name: ET BLUE GRASS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2006 (18 years ago)
Authority Date: 07 Dec 2006 (18 years ago)
Last Annual Report: 17 Jun 2008 (17 years ago)
Organization Number: 0652484
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
James E. Crockard Treasurer

Assistant Secretary

Name Role
Henry E. Reich, Jr. Assistant Secretary
Jonathan M. Lushko Assistant Secretary
Christina L. Jones Assistant Secretary

Assistant Treasurer

Name Role
Theresa Z. Bone Assistant Treasurer
Thomas E. Quinlan Assistant Treasurer

Director

Name Role
Philip P. Conti Director
Randall L. Crawford Director
Kimberly L. Sachse Director

President

Name Role
Randall L. Crawford President

Secretary

Name Role
Kimberly L. Sachse Secretary

Vice President

Name Role
Andrew L. Murphy Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-06-18
Annual Report 2008-06-17
Annual Report 2008-06-17
Annual Report 2007-03-22
Application for Certificate of Authority 2006-12-07

Sources: Kentucky Secretary of State