Name: | BLM HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1993 (32 years ago) |
Organization Date: | 04 Oct 1993 (32 years ago) |
Last Annual Report: | 11 Oct 2018 (7 years ago) |
Organization Number: | 0321048 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 628 GALAXIE DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BENSON L. MILLER | Registered Agent |
Name | Role |
---|---|
Benson L Miller | President |
Name | Role |
---|---|
Grace G Miller | Secretary |
Name | Role |
---|---|
Grace G Miller | Treasurer |
Name | Role |
---|---|
BENSON L. MILLER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-10-15 |
Annual Report | 2018-10-11 |
Annual Report | 2017-06-20 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-09 |
Annual Report | 2014-06-26 |
Annual Report | 2013-02-22 |
Annual Report | 2012-07-13 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-15 |
Sources: Kentucky Secretary of State