Name: | BLUEGRASS BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 2014 (10 years ago) |
Organization Date: | 14 Oct 2014 (10 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Organization Number: | 0899535 |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | POST OFFICE BOX 289, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E1FYBBHKX4YC24 | 0899535 | US-KY | GENERAL | INACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Douglas W. Ayers, 113 Smoky Way, Dansville, US-KY, US, 40423 |
Headquarters | C/O Douglas W. Ayers, 113 Smoky Way, Dansville, US-KY, US, 40423 |
Registration details
Registration Date | 2015-01-15 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2016-01-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0899535 |
Name | Role |
---|---|
DENISE VAN STEENLANDT | Registered Agent |
Name | Role |
---|---|
Denise Van Steenlandt | Secretary |
Name | Role |
---|---|
Lowery Anderson | Director |
Beth Coyle | Director |
Butch Godfrey | Director |
Tim Kidd | Director |
Bill Ruth | Director |
John Stomberger | Director |
Kimberly Smith | Director |
Scotty Vanderpool | Director |
Joedy Sharpe | Director |
Name | Role |
---|---|
DOUGLAS W. AYERS | Incorporator |
Name | Role |
---|---|
Lowery Anderson | President |
Name | Action |
---|---|
BLUEGRASS BANCORP, INC. | Merger |
MBC ACQUISITION, INC. | Merger |
MBC Acquisition II, Inc. | Merger |
BANCO HARLAN, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2018-05-08 |
Annual Report Amendment | 2017-09-20 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-05-20 |
Annual Report | 2016-03-21 |
Annual Report | 2015-04-16 |
Articles of Incorporation | 2014-10-14 |
Sources: Kentucky Secretary of State