Search icon

BEMCO, LLC

Company Details

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

Registered Agent

Name Role
MARK MEADE Registered Agent

Organizer

Name Role
ERIC MEADE Organizer
BRIAN MEADE Organizer

Member

Name Role
MARK MEADE Member
BRIAN MEADE Member
ERIC MEADE Member

Assumed Names

Name Status Expiration Date
DOYLE MILLS STORAGE Expiring 2025-07-27

Filings

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

Mines

Mine Name Type Status Primary Sic
Bemco Surface Abandoned Coal (Bituminous)

Parties

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