Search icon

FBT LLC

Company Details

Name: FBT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2000 (24 years ago)
Organization Date: 29 Nov 2000 (24 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0506110
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 400 WEST MARKET STREET, 32ND FLOOR, LOUISVILLE, KY 402023363
Place of Formation: KENTUCKY

Manager

Name Role
Robert Sartin Manager
Adam P. Hall Manager
Scott W. Dolson Manager
C. Edward Glasscock Manager
R. James Straus Manager
William G. Strench Manager
Gayle R. Williams Manager
Gwen C. Sutton Manager
Jennifer Barber Manager
Shana Nanney Manager

Registered Agent

Name Role
JENNIFER BARBER Registered Agent

Organizer

Name Role
SCOTT W. DOLSON Organizer

Former Company Names

Name Action
BTH INC. Merger

Assumed Names

Name Status Expiration Date
BTH INC. Inactive 2024-04-09

Filings

Name File Date
Certificate of Assumed Name 2024-05-22
Registered Agent name/address change 2024-02-22
Annual Report 2024-02-22
Annual Report 2023-04-20
Annual Report 2022-04-19
Annual Report 2021-05-20
Annual Report 2020-06-24
Annual Report 2019-06-10
Certificate of Assumed Name 2019-04-09
Annual Report 2018-06-13

Sources: Kentucky Secretary of State