Name: | BBG, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1989 (36 years ago) |
Authority Date: | 16 May 1989 (36 years ago) |
Last Annual Report: | 07 Jul 2000 (25 years ago) |
Organization Number: | 0258539 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1750 SCOTTSVILLE RD., SUITE 2, BOWLING GREEN, KY 42104 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
William B Norman | President |
Name | Role |
---|---|
James S Gilliland | Director |
William B Norman | Director |
Dan J Davis | Director |
JAMES W. SMITH | Director |
BRADLEY NORMAN | Director |
Name | Role |
---|---|
Dan J Davis | Secretary |
Name | Role |
---|---|
Douglas A Taulbee | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 282897 | Certified General Real Property Appraiser | Active | 2023-01-06 | - | - | 2025-07-01 | - |
Department of Professional Licensing | 281306 | Certified General Real Property Appraiser | Active | 2022-10-07 | - | - | 2025-07-01 | - |
Department of Professional Licensing | 281020 | Temporary Non-Resident Appraiser - State Licensed Appraiser | Expired | 2022-09-22 | - | - | 2022-10-31 | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2001-11-05 |
Revocation of Certificate of Authority | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Annual Report | 2000-08-14 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State