Name: | BLUEGRASS CHAPTER OF THE PIANO TECHNICIANS GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 2010 (15 years ago) |
Organization Date: | 28 Jul 2010 (15 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0768037 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 11632 WEBB CT, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KRISTEN KEAN | Secretary |
Name | Role |
---|---|
JUSTIN ELSWICK | Treasurer |
Name | Role |
---|---|
JUSTIN ELSWICK | Director |
KRISTEN KEAN | Director |
BARBARA NOBBE | Director |
RON SHARP | Director |
RUSSELL SCHMIDT | Director |
JOHN GOLIGHTLY | Director |
CHASE CLARK | Director |
Name | Role |
---|---|
BARBARA NOBBE | Incorporator |
Name | Role |
---|---|
JUSTIN ELSWICK | Registered Agent |
Name | Role |
---|---|
JOHN GOLIGHTLY | President |
Name | Role |
---|---|
CHASE CLARK | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-18 |
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2024-11-04 |
Annual Report | 2024-01-23 |
Annual Report | 2023-01-06 |
Principal Office Address Change | 2022-07-19 |
Registered Agent name/address change | 2022-07-19 |
Reinstatement Approval Letter Revenue | 2022-07-19 |
Reinstatement | 2022-07-19 |
Reinstatement Certificate of Existence | 2022-07-19 |
Sources: Kentucky Secretary of State