Name: | BKR AUTOMOTIVE, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2013 (12 years ago) |
Organization Date: | 22 Apr 2013 (12 years ago) |
Last Annual Report: | 05 Mar 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0855734 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1935 US HWY 25 EAST, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H DEREK HALL | Registered Agent |
Name | Role |
---|---|
Brian Redmond | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Action |
---|---|
TIM SHORT CHRYSLER OF MIDDLESBORO, LLC | Old Name |
Tim Short Nissan, LLC | Old Name |
TIM SHORT MIDDLESBORO, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
REDMOND CHEVROLET II | Active | 2029-12-12 |
REDMOND AUTO SALES | Active | 2029-12-12 |
REDMOND CHRYSLER DODGE JEEP RAM | Active | 2029-10-28 |
Redmond Auto Sales | Inactive | 2029-05-20 |
Redmond Chevrolet II | Inactive | 2029-02-14 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Certificate of Assumed Name | 2024-12-12 |
Certificate of Withdrawal of Assumed Name | 2024-12-12 |
Certificate of Assumed Name | 2024-12-12 |
Certificate of Withdrawal of Assumed Name | 2024-12-12 |
Sources: Kentucky Secretary of State