Search icon

BFG, LLC

Company Details

Name: BFG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1998 (26 years ago)
Organization Date: 04 Dec 1998 (26 years ago)
Last Annual Report: 13 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0465579
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: CRM FACILITIES MANAGEMENT, 270 SOUTH LIMESTONE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
LISA G. JONES Organizer

Member

Name Role
Lynn Ogden Member
Kelly Hall Member
LARRY SHAPIN Member
NEAL HARDING Member
Mohameed Hussain, MD Member

Registered Agent

Name Role
WAYNE WELLMAN Registered Agent

Former Company Names

Name Action
BEEFGEE, LLC Old Name
BFG, INC. Merger

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-13
Annual Report 2011-05-19
Principal Office Address Change 2010-03-25
Annual Report 2010-03-25
Sixty Day Notice Return 2009-09-16
Annual Report 2009-08-27
Registered Agent name/address change 2009-08-27
Annual Report 2008-07-07
Annual Report 2007-06-26

Sources: Kentucky Secretary of State