Search icon

LIMESTONE LAND TRUST, INC.

Company Details

Name: LIMESTONE LAND TRUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 2014 (11 years ago)
Organization Date: 22 May 2014 (11 years ago)
Last Annual Report: 13 Jun 2016 (9 years ago)
Organization Number: 0885099
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4967 U.S. HIGHWAY 42, SUITE 230, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Vice Chairman

Name Role
Mary Lowry Vice Chairman

Chairman

Name Role
Austin Musselman Chairman

Secretary

Name Role
Miriam Tinnell Secretary

Treasurer

Name Role
Steve Ragan Treasurer

Director

Name Role
Edward Bonnie Director
Cornelia Bonnie Director
Laura Lee Brown Director
John Egan Director
Nancy Theiss Director
Greg Brown Director
Warner Brown Director
Boyce Martin Director
Joel Turner Director
Lee Droppelman Director

Incorporator

Name Role
JOHN S. EGAN Incorporator

Registered Agent

Name Role
MARY LOUISE ALLEN Registered Agent

Former Company Names

Name Action
BLUEGRASS CONSERVANCY, INC. Old Name
LIMESTONE LAND TRUST, INC. Type Conversion

Filings

Name File Date
Registered Agent name/address change 2016-06-13
Principal Office Address Change 2016-06-13
Annual Report 2016-06-13
Principal Office Address Change 2015-05-22
Registered Agent name/address change 2015-05-22
Annual Report 2015-05-22
Articles of Incorporation 2014-05-22
Name Reservation 2014-04-18

Sources: Kentucky Secretary of State