Search icon

BFT ENTERPRISES, LLC

Company Details

Name: BFT ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 1999 (26 years ago)
Organization Date: 20 Jan 1999 (26 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 0467999
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6100 HITT LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Eric W Taylor Manager

Organizer

Name Role
BILLA F. TAYLOR Organizer

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2024-06-25
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-27
Annual Report 2020-04-01
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-12
Annual Report 2018-05-09

Sources: Kentucky Secretary of State