Search icon

BOWLING GREEN SPE II, INC.

Company Details

Name: BOWLING GREEN SPE II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0755608
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1411 Scottsville Road, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
Mary D Cohron Director
MARY D. COHRON Director
DOUG GORMAN Director
RICHARD MORGAN Director
CHUCK COATES Director
PATSY SLOAN Director
Anthony McAdoo Director
Susan Howarth Director

Incorporator

Name Role
MICHAEL O. BUCHANON Incorporator

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Susan Howarth President

Secretary

Name Role
Anthony McAdoo Secretary

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-10-16
Annual Report 2024-05-28
Principal Office Address Change 2024-05-28
Registered Agent name/address change 2023-11-06
Annual Report 2023-04-13
Annual Report 2022-03-09
Annual Report 2021-04-12
Annual Report 2020-03-20
Annual Report 2019-06-30

Sources: Kentucky Secretary of State