Search icon

B T OF KENTUCKY, INC.

Company Details

Name: B T OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1997 (28 years ago)
Organization Date: 17 Mar 1997 (28 years ago)
Last Annual Report: 23 Feb 2025 (a day ago)
Organization Number: 0430663
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 3635 TREVOR LANE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Barry Merlo President

Vice President

Name Role
Pamela Merlo Vice President

Incorporator

Name Role
BARRY T. MERLO Incorporator
PAMELA R. MERLO Incorporator

Registered Agent

Name Role
BARRY T. MERLO Registered Agent

Assumed Names

Name Status Expiration Date
AUTO PAINT GUARD Inactive 2020-02-23

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-08-10
Annual Report 2023-05-01
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-06-15
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-14

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603C80293 2008-04-03 2008-04-03 2008-04-03
Unique Award Key CONT_AWD_V603C80293_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRANSCRIPTION SERVICE OF EEOC HEARING FOR EEO CASE
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient B T OF KENTUCKY, INC.
UEI HJNUD1MKCNF3
Legacy DUNS 028842305
Recipient Address 3635 TREVOR LN, BURLINGTON, 410058797, UNITED STATES

Sources: Kentucky Secretary of State