Search icon

BIG TIME PROPERTIES LLC

Company Details

Name: BIG TIME PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2010 (15 years ago)
Organization Date: 13 Sep 2010 (15 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0771188
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 154 VANDERBILT COURT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN K HAMMERS Organizer
KYLE STEVEN SHIRLEY Organizer

Registered Agent

Name Role
KYLE STEVEN SHIRLEY Registered Agent

Manager

Name Role
Kyle Shirley Manager

Member

Name Role
John Hammers Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-01
Annual Report 2022-06-29
Annual Report 2021-06-22
Principal Office Address Change 2021-03-09
Registered Agent name/address change 2021-03-09
Annual Report 2020-07-22
Annual Report 2019-06-20
Annual Report 2018-06-07
Registered Agent name/address change 2017-05-25

Sources: Kentucky Secretary of State