Search icon

BRETAGNE, LLC

Company Details

Name: BRETAGNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2006 (19 years ago)
Organization Date: 02 Feb 2006 (19 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0631287
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
Principal Office: PO BOX 369, ASHLAND CITY, TN 37015
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Manager

Name Role
BRETAGNE CORPORATION Manager
VIRGINIA B LAZENBY Manager

Organizer

Name Role
WHINTEY R. CALVERT Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-08-18
Principal Office Address Change 2022-12-19
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-03-29
Annual Report 2019-03-26
Annual Report 2018-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900206 Other Real Property Actions 2019-05-09 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-09
Termination Date 2020-06-17
Date Issue Joined 2019-10-22
Section 1332
Sub Section IJ
Status Terminated

Parties

Name BRETAGNE, LLC
Role Plaintiff
Name MULTI-COUNTY RECREATION,
Role Defendant

Sources: Kentucky Secretary of State