Search icon

BEGLEY COMPANY

Headquarter

Company Details

Name: BEGLEY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1947 (78 years ago)
Organization Date: 16 Sep 1947 (78 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0006166
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 54910, LEXINGTON, KY 40555-4910
Place of Formation: KENTUCKY
Authorized Shares: 1010000

Links between entities

Type Company Name Company Number State
Headquarter of BEGLEY COMPANY, ILLINOIS CORP_50264092 ILLINOIS
Headquarter of BEGLEY COMPANY, FLORIDA 836130 FLORIDA

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Incorporator

Name Role
DON C. MCFADDEN Incorporator
ROBERT B. BEGLEY Incorporator
R. EARL OSBORNE Incorporator
BYRON B. BEGLEY Incorporator
ARNOLD S. GREGORY Incorporator

Secretary

Name Role
JOHN M SCHACHT Secretary

Director

Name Role
JOHN M. SCHACHT Director

President

Name Role
JOHN M SCHACHT President

Former Company Names

Name Action
R. A. ACQUISITION CORP. Merger
BEGLEY DRUG COMPANY Old Name
BEGLEY DRUG COMPANY NO. 5, INC. Merger
BEGLEY DRUG COMPANY NO. 6, INC. Old Name
BEGLEY DRUG CO., INC. Old Name
BEGLEY DRUG CO., INC., #15 Merger
BEGLEY DRUG COMPANY NO. 9 INC. Merger
BEGLEY DRUG COMPANY NO. 7, INC. Merger
BEGLEY DRUG COMPANY NO. 8, INC. Merger

Assumed Names

Name Status Expiration Date
CONCORD CUSTOM CLEANERS Active 2028-01-27
FOUR SEASONS CLEANERS Inactive 2017-01-30
BILL'S QUALITY CLEANERS Inactive 2013-07-18
BIG B ONE HOUR CLEANERS # 53 Inactive 2003-07-15
BIG B ONE HOUR CLEANERS NO. 40, INC. Inactive 2003-07-15
BIG B ONE HOUR CLEANERS NO. 22, INC. Inactive 2003-07-15
BIG "B" ONE HOUR CLEANERS, INC. NO. 24 Inactive 2003-07-15
BIG B ONE HOUR CLEANERS NO. 26, INC. Inactive 2003-07-15
BIG "B" ONE HOUR CLEANERS NO. 54, INC. Inactive 2003-07-15
BIG B ONE HOUR CLEANERS NO. 49, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-05
Annual Report 2024-02-28
Name Renewal 2023-01-27
Annual Report 2023-01-12
Annual Report 2022-01-11
Annual Report 2021-01-05
Annual Report 2020-02-09
Registered Agent name/address change 2020-01-13
Amendment 2019-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300199 Insurance 2013-06-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-06-24
Termination Date 2015-10-23
Date Issue Joined 2013-09-26
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRAVELERS PROPERTY CASU,
Role Plaintiff
Name BEGLEY COMPANY
Role Defendant
1300199 Insurance 2015-10-29 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-10-29
Termination Date 2015-10-29
Date Issue Joined 2015-10-29
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRAVELERS PROPERTY CASU,
Role Plaintiff
Name BEGLEY COMPANY
Role Defendant
1700138 Insurance 2017-03-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-03-20
Termination Date 2020-01-08
Date Issue Joined 2019-01-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CENTURY INDEMNITY COMPA,
Role Plaintiff
Name BEGLEY COMPANY
Role Defendant

Sources: Kentucky Secretary of State