Search icon

BOBCAT ENTERPRISES, INC.

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 (2 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
Annual Report 2021-03-22
Annual Report 2020-04-03
Annual Report 2019-04-25
Annual Report 2018-04-30
Annual Report 2017-05-15

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 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 58.3
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 2025-02-06 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Motor Vehicle Supplies & Parts 506.65
Executive 2025-02-06 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Vehicles-1099 Rept 616.93
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 204.04
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 11.88
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 4372.71

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700235 Other Contract Actions 2007-07-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2007-07-20
Termination Date 2008-08-26
Date Issue Joined 2007-07-26
Section 1441
Sub Section OC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State