Name: | BETHLEHEM SAND & GRAVEL CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Jan 1997 (28 years ago) |
Organization Date: | 17 Jan 1997 (28 years ago) |
Last Annual Report: | 15 Sep 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0427244 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1561 EAST WASHINGTON STREET, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William B Daugherty | Member |
Thomas H Allen | Member |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Registered Agent |
Name | Action |
---|---|
CONSTRUCTION MATERIAL TERMINAL GROUP, LLC | Merger |
ALF, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-15 |
Annual Report | 2005-06-08 |
Annual Report | 2003-06-26 |
Annual Report | 2002-08-22 |
Annual Report | 2002-08-22 |
Articles of Merger | 2002-08-16 |
Annual Report | 2001-04-30 |
Annual Report | 2001-04-30 |
Annual Report | 2000-08-25 |
Sources: Kentucky Secretary of State