Name: | Bellaire Blooms, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 02 Jan 2014 (11 years ago) |
Organization Date: | 02 Jan 2014 (11 years ago) |
Last Annual Report: | 05 Aug 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0875313 |
ZIP code: | 40076 |
Primary County: | Shelby |
Principal Office: | 3810 WADDY RD, WADDY, KY 40076 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JF85LUNFBVR4 | 2025-03-19 | 3810 WADDY RD, WADDY, KY, 40076, 6062, USA | 3810 WADDY RD, WADDY, KY, 40076, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.bellairebloomsky.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-21 |
Initial Registration Date | 2016-02-29 |
Entity Start Date | 2014-01-02 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANNA BYNUM |
Address | 3810 WADDY RD, WADDY, KY, 40076, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANNA BYNUM |
Address | 3810 WADDY RD, WADDY, KY, 40076, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | AARON STANCOMBE |
Role | CO-OWNER |
Address | 3810 WADDY RD, WADDY, KY, 40076, USA |
Name | Role |
---|---|
AARON STANCOMBE | Registered Agent |
Name | Role |
---|---|
Anna Ames Bynum | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-13 |
Registered Agent name/address change | 2020-09-01 |
Principal Office Address Change | 2020-09-01 |
Annual Report | 2020-03-16 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-18 |
Date of last update: 15 Nov 2024
Sources: Kentucky Secretary of State