Search icon

BLUEFIELD UNIVERSITY CORPORATION

Company Details

Name: BLUEFIELD UNIVERSITY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Sep 2013 (12 years ago)
Organization Date: 14 May 1920 (105 years ago)
Authority Date: 24 Sep 2013 (12 years ago)
Last Annual Report: 24 May 2023 (2 years ago)
Organization Number: 0867895
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5196 Jacks Creek Pike, Lexington, KY 40515
Place of Formation: VIRGINIA

President

Name Role
DR. DAVID OLIVE President

Vice President

Name Role
DR. MICHAEL SALMEIER Vice President

Director

Name Role
CRAIG STOUT Director
JACK REASOR Director
C. TODD ASBURY Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Bluefiled College Corporation Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Amended Cert of Authority 2023-05-25
Annual Report 2023-05-24
Annual Report 2022-06-07
Annual Report 2021-05-20
Annual Report 2020-03-24
Annual Report 2019-06-19
Annual Report 2018-06-21
Annual Report 2017-06-07
Annual Report 2016-06-21

Sources: Kentucky Secretary of State