Name: | BLUEGRASS WALNUT HILL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2008 (17 years ago) |
Organization Date: | 15 Sep 2008 (17 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0713602 |
Industry: | Administration of Environmental Quality and Housing Programs |
Number of Employees: | Large (100+) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1351 NEWTOWN PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY JUNE BRUNKER | Director |
JOSEPH CONLEY | Director |
HAROLD MCKINNEY | Director |
JOSEPH A TOY | Director |
TOMMY COTTON | Director |
RANDY DINSMORE | Director |
JOE ANN DOVE | Director |
JACQUE HUKILL | Director |
MARY SMITH-HAMLIN | Director |
KENNETH WALL | Director |
Name | Role |
---|---|
DELLYNDA WERLINE | Registered Agent |
Name | Role |
---|---|
SUSAN STARLING | President |
Name | Role |
---|---|
KAREN WARD | Vice President |
Name | Role |
---|---|
DEE WERLINE | Secretary |
Name | Role |
---|---|
DEE WERLINE | Treasurer |
Name | Role |
---|---|
JOSEPH A TOY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-19 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-01-28 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State