Search icon

BLUEGRASS ANGEL VENTURE FUND II, LLC

Company Details

Name: BLUEGRASS ANGEL VENTURE FUND II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2009 (15 years ago)
Organization Date: 17 Sep 2009 (15 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0743636
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O DOUG DEAN, DEAN DORTON ALLEN FORD, PLLC, 106 WEST VINE STRRET, SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS P. DEAN Registered Agent

Manager

Name Role
THOMAS BENJAMIN SELF Manager
CHRISTOPHER H YOUNG Manager
EDWARD SWEENEY Manager
DAVID GOODNIGHT Manager
BRIAN LUFTMAN Manager

Organizer

Name Role
JOSEPH H TERRY Organizer

Filings

Name File Date
Dissolution 2018-01-04
Annual Report 2017-06-28
Annual Report 2016-06-27
Annual Report 2015-06-19
Annual Report 2014-04-02
Annual Report 2013-06-18
Annual Report 2012-06-28
Principal Office Address Change 2012-02-06
Registered Agent name/address change 2012-02-06
Annual Report 2011-02-24

Sources: Kentucky Secretary of State