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 |
Name | Role |
---|---|
Mary Lowry | Vice Chairman |
Name | Role |
---|---|
Austin Musselman | Chairman |
Name | Role |
---|---|
Miriam Tinnell | Secretary |
Name | Role |
---|---|
Steve Ragan | Treasurer |
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 |
Name | Role |
---|---|
JOHN S. EGAN | Incorporator |
Name | Role |
---|---|
MARY LOUISE ALLEN | Registered Agent |
Name | Action |
---|---|
BLUEGRASS CONSERVANCY, INC. | Old Name |
LIMESTONE LAND TRUST, INC. | Type Conversion |
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