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 |
Name | Role |
---|---|
JAN DE BEER | Registered Agent |
Name | Role |
---|---|
Warren J. Hoffmann | President |
Name | Role |
---|---|
Lisha Stone | Assistant Secretary |
Name | Role |
---|---|
Jill L. Battcher | Secretary |
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 |
Name | Role |
---|---|
Paul E. Sullivan | Director |
Warren J. Hoffmann | Director |
Jeffrey L. Hallos | Director |
Name | Role |
---|---|
WARREN J. HOFFMANN | Incorporator |
Name | Action |
---|---|
BTH INC., LEXINGTON | Merger |
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