Name: | BLUEGRASS CHAPTER CASE MANAGEMENT SOCIETY OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 2007 (17 years ago) |
Authority Date: | 08 Nov 2007 (17 years ago) |
Last Annual Report: | 07 Apr 2017 (8 years ago) |
Organization Number: | 0678345 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 323 MALLARD DR, FRANKFORT, KY 40601 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Elizabeth Roberts | President |
Name | Role |
---|---|
Donna Cariel | Secretary |
Name | Role |
---|---|
Suzanne Steinbrecher | Treasurer |
Name | Role |
---|---|
Elizabeth Roberts | Director |
Donna Cariel | Director |
Suzanne Steinbrecher | Director |
Jessica Embry | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-11-28 |
Annual Report | 2017-04-07 |
Annual Report | 2016-02-26 |
Registered Agent name/address change | 2015-04-25 |
Annual Report | 2015-04-25 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-28 |
Registered Agent name/address change | 2011-05-17 |
Principal Office Address Change | 2011-05-17 |
Sources: Kentucky Secretary of State