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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEGLEY COMPANY, ILLINOIS | CORP_50264092 | ILLINOIS |
Headquarter of | BEGLEY COMPANY, FLORIDA | 836130 | FLORIDA |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
DON C. MCFADDEN | Incorporator |
ROBERT B. BEGLEY | Incorporator |
R. EARL OSBORNE | Incorporator |
BYRON B. BEGLEY | Incorporator |
ARNOLD S. GREGORY | Incorporator |
Name | Role |
---|---|
JOHN M SCHACHT | Secretary |
Name | Role |
---|---|
JOHN M. SCHACHT | Director |
Name | Role |
---|---|
JOHN M SCHACHT | President |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300199 | Insurance | 2013-06-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVELERS PROPERTY CASU, |
Role | Plaintiff |
Name | BEGLEY COMPANY |
Role | Defendant |
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 |
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