Search icon

BLEDSOE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLEDSOE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1999 (26 years ago)
Organization Date: 17 Mar 1999 (26 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0471142
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 360 NORTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
BAXTER BLEDSOE, JR. Registered Agent

Manager

Name Role
BAXTER BLEDSOE, JR. Manager

Organizer

Name Role
BAXTER BLEDSOE, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-19

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BLEDSOE
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
BLEDSOE, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
BLEDSOE, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
BLEDSOE, LLC
Party Role:
Plaintiff
Party Name:
SOUTHERN HEALTH PARTNER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-08 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 1900.49
Executive 2025-01-08 2025 Health & Family Services Cabinet Office Of Inspector General Rentals Rental-Non-St Own Bld&Lnd-1099 21855.76
Executive 2024-10-03 2025 Health & Family Services Cabinet Office Of Inspector General Rentals Rental-Non-St Own Bld&Lnd-1099 21855.75
Executive 2024-07-23 2025 Health & Family Services Cabinet Office Of Inspector General Rentals Rental-Non-St Own Bld&Lnd-1099 21855.76
Executive 2024-07-23 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 1900.49

Sources: Kentucky Secretary of State