Search icon

BG LODGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BG LODGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (21 years ago)
Organization Date: 06 Dec 2004 (21 years ago)
Last Annual Report: 27 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0600355
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 494 HUB BLVD, 494 HUB BLVD, BOWLING GREEN, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Organizer

Name Role
DAVID CHANDLER Organizer

Member

Name Role
Chandler Hospitality, LLC Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ-4961 NQ Retail Malt Beverage Package License Active 2025-03-18 2015-06-12 - 2026-04-30 1020 Wilkinson Trce, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-LD-1842 Quota Retail Drink License Active 2025-03-18 2007-08-27 - 2026-04-30 1020 Wilkinson Trce, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-CL-190849 Caterer's License Active 2025-03-18 2022-06-07 - 2026-04-30 1020 Wilkinson Trce, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-NQ4-1254 NQ4 Retail Malt Beverage Drink License Active 2025-03-18 2013-06-25 - 2026-04-30 1020 Wilkinson Trce, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-NQ-4961 NQ Retail Malt Beverage Package License Active 2024-03-18 2015-06-12 - 2026-04-30 1020 Wilkinson Trce, Bowling Green, Warren, KY 42104

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-04
Annual Report 2023-06-30
Annual Report 2022-06-24
Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 470.8
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 235.4
Executive 2024-12-03 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 114.49
Executive 2024-09-12 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 228.98
Executive 2024-07-03 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 915.92

Sources: Kentucky Secretary of State