Search icon

BCE FOUR ACES, LLC

Company Details

Name: BCE FOUR ACES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 2003 (22 years ago)
Organization Date: 02 Jun 2003 (22 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0561274
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 61 CURTIS WAY, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES R. CARRICO Registered Agent

Member

Name Role
Charles R. Carrico Member
P RICHARD EVERHART Member
JOHN L BENNETT Member

Organizer

Name Role
THOMAS EVERHART Organizer

Former Company Names

Name Action
FOUR ACES, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-07
Annual Report 2010-06-22
Annual Report 2009-09-21
Reinstatement 2008-12-09
Principal Office Address Change 2008-12-09
Administrative Dissolution 2008-11-01
Annual Report 2007-06-21
Annual Report 2006-06-16
Reinstatement 2006-03-20

Sources: Kentucky Secretary of State