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 |
Name | Role |
---|---|
CHARLES R. CARRICO | Registered Agent |
Name | Role |
---|---|
Charles R. Carrico | Member |
P RICHARD EVERHART | Member |
JOHN L BENNETT | Member |
Name | Role |
---|---|
THOMAS EVERHART | Organizer |
Name | Action |
---|---|
FOUR ACES, LLC | Old Name |
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