Search icon

BEGLEY PROPERTIES, LLC

Company Details

Name: BEGLEY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Apr 2000 (25 years ago)
Organization Date: 10 Apr 2000 (25 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0492638
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 2001 WEST HAL ROGERS PARKWAY, PO BOX 647, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE BEGLEY Registered Agent

Organizer

Name Role
ROBERT C. STILZ, JR. Organizer

Member

Name Role
Curtis J Asher Member
JAMES BEGLEY FAMILY DYNASTY TRUST, MEMBER JAMES BEGLEY, TRUSTEE Member
GEORGE BEGLEY FAMILY DASTY TRUST, MEMBER GEORGE BEGLEY, TRUSTEE Member

Filings

Name File Date
Registered Agent name/address change 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-05-13
Annual Report 2023-06-14
Principal Office Address Change 2022-10-13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 877-5402
Add Date:
2011-10-14
Operation Classification:
Private(Property), EQUIPMENT
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-01-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEGLEY PROPERTIES, LLC
Party Role:
Plaintiff
Party Name:
SOUTH MISSISSIPPI ELECTRIC POW
Party Role:
Defendant

Sources: Kentucky Secretary of State