Name: | BEMCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2015 (10 years ago) |
Organization Date: | 13 Jul 2015 (10 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Managed By: | Members |
Organization Number: | 0927009 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 1280 Mulberry Ln., Walton, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK MEADE | Registered Agent |
Name | Role |
---|---|
ERIC MEADE | Organizer |
BRIAN MEADE | Organizer |
Name | Role |
---|---|
MARK MEADE | Member |
BRIAN MEADE | Member |
ERIC MEADE | Member |
Name | Status | Expiration Date |
---|---|---|
DOYLE MILLS STORAGE | Expiring | 2025-07-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-14 |
Registered Agent name/address change | 2023-05-30 |
Principal Office Address Change | 2023-05-30 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-21 |
Annual Report | 2021-02-12 |
Certificate of Assumed Name | 2020-07-27 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-06 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bemco | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Bemco |
Role | Operator |
Start Date | 1985-03-01 |
Name | Teague William O |
Role | Current Controller |
Start Date | 1985-03-01 |
Name | Bemco |
Role | Current Operator |
Sources: Kentucky Secretary of State