Search icon

BLUEGRASS WALNUT HILL ESTATE, INC.

Company Details

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

Director

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

Registered Agent

Name Role
DELLYNDA WERLINE Registered Agent

President

Name Role
SUSAN STARLING President

Vice President

Name Role
KAREN WARD Vice President

Secretary

Name Role
DEE WERLINE Secretary

Treasurer

Name Role
DEE WERLINE Treasurer

Incorporator

Name Role
JOSEPH A TOY Incorporator

Filings

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