Search icon

BLUEGRASS BANCORP, INC.

Company Details

Name: BLUEGRASS BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2014 (11 years ago)
Organization Date: 14 Oct 2014 (11 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

Registered Agent

Name Role
DENISE VAN STEENLANDT Registered Agent

Secretary

Name Role
Denise Van Steenlandt Secretary

Director

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

Incorporator

Name Role
DOUGLAS W. AYERS Incorporator

President

Name Role
Lowery Anderson President

Legal Entity Identifier

LEI Number:
549300E1FYBBHKX4YC24

Registration Details:

Initial Registration Date:
2015-01-15
Next Renewal Date:
2016-01-13
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
BLUEGRASS BANCORP, INC. Merger
MBC ACQUISITION, INC. Merger
MBC Acquisition II, Inc. Merger
BANCO HARLAN, INC. Merger

Filings

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

Sources: Kentucky Secretary of State