Name: | BGH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Jan 1998 (27 years ago) |
Organization Date: | 22 Jan 1998 (27 years ago) |
Last Annual Report: | 24 May 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0451059 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2603 FORDYCE LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL J. HEEB | Registered Agent |
Name | Role |
---|---|
MICHAEL J HEEB | Signature |
Name | Role |
---|---|
MARK A. WEIS | Organizer |
Name | Role |
---|---|
DENIS BLINCOE | Member |
MATT BLINCOE | Member |
JOHN GAYNOR, JR. | Member |
BEN BLINCOE, JR. | Member |
MICHAEL HEEB | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-24 |
Annual Report | 2006-10-26 |
Principal Office Address Change | 2005-08-08 |
Annual Report | 2005-06-28 |
Annual Report | 2003-05-05 |
Annual Report | 2002-08-21 |
Principal Office Address Change | 2002-07-23 |
Annual Report | 2001-08-03 |
Annual Report | 2000-04-26 |
Sources: Kentucky Secretary of State