Search icon

BLG ENTERPRISES, LLC

Company Details

Name: BLG ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2011 (13 years ago)
Organization Date: 19 Dec 2011 (13 years ago)
Last Annual Report: 05 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 0807855
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 165 CAMPBELL BRANCH ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES NEELEY Organizer

Registered Agent

Name Role
CHARLES NEELEY Registered Agent

Manager

Name Role
CHARLES NEELEY Manager
NICOLE NEELEY Manager

Filings

Name File Date
Annual Report 2024-09-05
Annual Report 2023-10-01
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-06-02
Annual Report 2019-06-17
Annual Report 2018-06-12
Annual Report 2017-05-09
Annual Report 2016-06-17
Annual Report 2015-06-08

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200006354 Standard Goods and Services - - 3989.5
Department CHFS - Office Of The Secretary
Category (425) FURNITURE: OFFICE
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State