Name: | BBDCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2010 (15 years ago) |
Organization Date: | 03 Mar 2010 (15 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0752149 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1733 CAMPUS PLAZA COURT, SUITE 2, ATTN: DAVID ELLIOTT, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDA B. THOMAS | Registered Agent |
Name | Role |
---|---|
DAVID ELLIOTT | President |
Name | Role |
---|---|
JOHN SMILEY | Secretary |
Name | Role |
---|---|
JOHN SMILEY | Treasurer |
Name | Role |
---|---|
David Elliott | Director |
John Smiley | Director |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Action |
---|---|
BBDCORP, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
BUILDERS BY DESIGN | Inactive | 2023-01-30 |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-26 |
Name Renewal | 2017-11-21 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316393537 | 0452110 | 2012-07-11 | 1088 VETERANS MEMORIAL PKWY, SCOTTSVILLE, KY, 42164 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 316393529 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 H01 |
Issuance Date | 2012-08-09 |
Abatement Due Date | 2012-08-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Sources: Kentucky Secretary of State