Search icon

KENTUCKY BAD DOG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY BAD DOG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2015 (10 years ago)
Organization Date: 14 Jul 2015 (10 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0927215
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 100 ABBEY ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE MCCORD Registered Agent

Organizer

Name Role
GEORGE MCCORD Organizer

Manager

Name Role
George McCord Manager

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-22
Annual Report 2023-03-22
Annual Report 2022-04-16
Annual Report 2021-04-15

Trademarks

Serial Number:
87439097
Mark:
KENTUCKY BAD DOG
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Trademark
Application Filing Date:
2017-05-05
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
KENTUCKY BAD DOG

Goods And Services

For:
Jellies and jams
First Use:
2015-06-03
International Classes:
029 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Ky Made Handcrafts For Resale 222

Sources: Kentucky Secretary of State