Search icon

BFB HOLDINGS, LLC

Company Details

Name: BFB HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2018 (7 years ago)
Organization Date: 21 Mar 2018 (7 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1015319
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910626, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Member

Name Role
Mitchell Abel Member
Ryan Foster Member
JOHN B BRUCE Member
CARY J BRUCE Member

Registered Agent

Name Role
RYAN FOSTER Registered Agent

Organizer

Name Role
Thomas D Flanigan Organizer

Filings

Name File Date
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2023-04-22
Registered Agent name/address change 2022-03-25
Annual Report 2022-03-25
Annual Report 2021-03-10
Principal Office Address Change 2020-02-20
Annual Report 2020-02-20
Annual Report Amendment 2019-07-08
Annual Report 2019-04-04

Sources: Kentucky Secretary of State