Search icon

BLUEGRASS PHASE IV DEVELOPMENT, LLC

Company Details

Name: BLUEGRASS PHASE IV DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2007 (17 years ago)
Organization Date: 26 Oct 2007 (17 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0677028
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 W. NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
MATTHEW J. RUEFF Organizer

Manager

Name Role
BLUEGRASS PHASE IV DEVELOPMENT LLC Manager

Registered Agent

Name Role
1400, LLC Registered Agent

Filings

Name File Date
Dissolution 2025-01-31
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-06
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-12
Registered Agent name/address change 2018-02-08

Sources: Kentucky Secretary of State