Name: | BEAR DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1988 (36 years ago) |
Organization Date: | 27 Dec 1988 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0252505 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 3499 BIG BEAR HWY., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Richard O Meier | President |
Name | Role |
---|---|
M Janet Caldemeyer | Secretary |
Name | Role |
---|---|
M Janet Caldemeyer | Treasurer |
Name | Role |
---|---|
M Janet Caldemeyer | Vice President |
Name | Role |
---|---|
M J CALDEMEYER | Director |
R O MEIER | Director |
RICHARD O. MEIER | Director |
M. JANET CALDEMEYER | Director |
Name | Role |
---|---|
BIG BEAR RESORTS, INC. | Registered Agent |
Name | Role |
---|---|
RICHARD O. MEIER | Incorporator |
M. JANET CALDEMEYER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-01 |
Annual Report | 2016-08-30 |
Sources: Kentucky Secretary of State