Search icon

Bluegrass Alumni Chapter LLC

Company Details

Name: Bluegrass Alumni Chapter LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Jan 2014 (11 years ago)
Organization Date: 28 Jan 2014 (11 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0877762
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 808 EAGLE CREST DRIVE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
Don H Combs Organizer

Manager

Name Role
John Paul Coyle Manager
James Mason McCauley Manager

Registered Agent

Name Role
JOHN PAUL COYLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-06-08
Annual Report 2021-06-08
Annual Report 2020-06-30
Registered Agent name/address change 2019-06-28
Principal Office Address Change 2019-06-28
Annual Report Amendment 2019-06-28
Registered Agent name/address change 2019-04-29
Principal Office Address Change 2019-04-29
Annual Report 2019-04-29

Sources: Kentucky Secretary of State