Search icon

B, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2014 (11 years ago)
Organization Date: 20 Nov 2014 (11 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0902784
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 550, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Manager

Name Role
J, LLC Manager

Member

Name Role
M, LLC Member
BA INVESTMENTS, LLC Member
THOMPSON VENTURES, LLC Member
GREER ENTERTAINMENT, LLC Member

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-06-12

Court Cases

Court Case Summary

Filing Date:
2007-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
B, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
B, LLC
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY BOE
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
B, LLC
Party Role:
Plaintiff
Party Name:
BULLITT CTY PUBLIC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State