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

Registered Agent

Name Role
WAYNE WELLMAN Registered Agent

President

Name Role
Neal F Harding President

Vice President

Name Role
Lawrence A Shapin Vice President

Secretary

Name Role
Neal F Harding Secretary

Treasurer

Name Role
Neal F Harding Treasurer

Incorporator

Name Role
STEVEN R. BERG Incorporator

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