Search icon

BOBCAT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOBCAT ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2006 (19 years ago)
Authority Date: 26 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0630648
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 9605 PRINCETON GLENDALE RD, WEST CHESTER, OH 45011
Place of Formation: OHIO

Registered Agent

Name Role
TIM RILEY Registered Agent

Officer

Name Role
THOMAS TRAPP Officer

President

Name Role
KIMBERLY TRAPP President

Secretary

Name Role
LOIS TRAPP Secretary

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-28

Court Cases

Court Case Summary

Filing Date:
2007-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J&E CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
BOBCAT ENTERPRISES, INC.
Party Role:
Defendant

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 2025-02-25 2025 Transportation Cabinet Department Of Highways Commodities Motor Fuels And Lubricants 147.54
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 12276.51
Executive 2025-02-25 2025 Energy and Environment Cabinet Office of KY Nature Preserves Movable Equipment/Furnishings Movable Equipment Furnishings 610.93
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 557.1
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 58.3

Sources: Kentucky Secretary of State