Name: | BDG-SOUTHERN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1992 (33 years ago) |
Organization Date: | 06 Mar 1992 (33 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0297719 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
Principal Office: | 3624 VINEYARD RIDGE, CINCINNATI, OH 45241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
DBL LAW | Registered Agent |
Name | Role |
---|---|
Joseph Henry Rohs | Director |
Richard A Castellini JR | Director |
WILLIAM L. DOLLE, JR. | Director |
PHILIP M. LANIER | Director |
DUDLEY BRYANT, III | Director |
JOHN ECKART | Director |
Patrick Dolle | Director |
Name | Role |
---|---|
PHILIP M. LANIER | Incorporator |
Name | Role |
---|---|
John Eckert | President |
Name | Role |
---|---|
PATRICK DOLLE | Secretary |
Name | Role |
---|---|
Richard Castellini | Vice President |
Name | Role |
---|---|
JOSEPH H. ROHS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-13 |
Registered Agent name/address change | 2022-03-21 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2020-12-28 |
Reinstatement | 2020-12-22 |
Principal Office Address Change | 2020-12-22 |
Reinstatement Certificate of Existence | 2020-12-22 |
Sources: Kentucky Secretary of State