Search icon

FBT LLC LEXINGTON

Company Details

Name: FBT LLC LEXINGTON
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2000 (24 years ago)
Organization Date: 15 Dec 2000 (24 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0507133
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 250 WEST MAIN STREET, SUITE 2800, LEXINGTON, KY 405071749
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAN DE BEER Registered Agent

President

Name Role
Warren J. Hoffmann President

Assistant Secretary

Name Role
Lisha Stone Assistant Secretary

Secretary

Name Role
Jill L. Battcher Secretary

Vice President

Name Role
Jeffrey L. Hallos Vice President
Paul E Sullivan Vice President
Jack R. Cunningham Vice President
R. Keith Moorman Vice President
Susan J. Pope Vice President
Medrith Lee Norman Vice President

Director

Name Role
Paul E. Sullivan Director
Warren J. Hoffmann Director
Jeffrey L. Hallos Director

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Former Company Names

Name Action
BTH INC., LEXINGTON Merger

Filings

Name File Date
Registered Agent name/address change 2024-06-14
Annual Report 2024-06-14
Annual Report 2023-05-24
Annual Report 2022-05-19
Annual Report 2021-05-20
Annual Report 2020-06-24
Annual Report 2019-06-11
Annual Report 2018-05-31
Registered Agent name/address change 2018-05-31
Annual Report Amendment 2018-05-31

Sources: Kentucky Secretary of State