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 |
Name | Role |
---|---|
DOUGLAS P. DEAN | Registered Agent |
Name | Role |
---|---|
THOMAS BENJAMIN SELF | Manager |
CHRISTOPHER H YOUNG | Manager |
EDWARD SWEENEY | Manager |
DAVID GOODNIGHT | Manager |
BRIAN LUFTMAN | Manager |
Name | Role |
---|---|
JOSEPH H TERRY | Organizer |
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