Name: | BDS HOLDINGS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2012 (13 years ago) |
Organization Date: | 07 Feb 2012 (13 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Managed By: | Members |
Organization Number: | 0811901 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 150 WAR ADMIRAL, SUITE 1, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Glenn Hurt | Member |
Mark Allen Taylor | Member |
David Glenn Adams | Member |
Name | Role |
---|---|
MARK TAYLOR | Registered Agent |
Name | Role |
---|---|
MARK TAYLOR | Organizer |
DAVID ADAMS | Organizer |
Name | Action |
---|---|
BLUEGRASS DRUG STORE, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Amendment | 2024-10-02 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-11 |
Annual Report Amendment | 2018-06-21 |
Registered Agent name/address change | 2018-06-21 |
Sources: Kentucky Secretary of State