Search icon

BLUEGRASS REENTRY COUNCIL, INC.

Company Details

Name: BLUEGRASS REENTRY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2010 (15 years ago)
Organization Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 13 Jul 2021 (4 years ago)
Organization Number: 0766258
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 130 W. NEW CIRCLE RD. STE. 110, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN HAYDON Registered Agent

Director

Name Role
CONNIE MILLIGAN Director
TODD HINES Director
LAUREL CONNERS Director
EDWIN HACKNEY Director
MARK JOHNSON Director
Amy Rouse Director
Christa Martin Director
Melvin Jones Director

Incorporator

Name Role
CONNIE MILLIGAN Incorporator

President

Name Role
Phyllis McKissack President

Secretary

Name Role
Felicia Leischner Secretary

Treasurer

Name Role
Benjamin Haydon Treasurer

Vice President

Name Role
Theodore Ware Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-13
Registered Agent name/address change 2020-06-25
Principal Office Address Change 2020-06-25
Annual Report 2020-06-25
Annual Report 2019-06-30
Annual Report Return 2018-08-09
Registered Agent name/address change 2018-07-12
Principal Office Address Change 2018-07-12
Annual Report 2018-07-12

Sources: Kentucky Secretary of State