Search icon

BBG, INC.

Company Details

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

President

Name Role
William B Norman President

Director

Name Role
James S Gilliland Director
William B Norman Director
Dan J Davis Director
JAMES W. SMITH Director
BRADLEY NORMAN Director

Secretary

Name Role
Dan J Davis Secretary

Treasurer

Name Role
Douglas A Taulbee Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

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 -

Filings

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