Name: | BS Small Engines, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2019 (6 years ago) |
Organization Date: | 17 Feb 2019 (6 years ago) |
Last Annual Report: | 09 Mar 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 1048712 |
ZIP code: | 42442 |
City: | Nortonville |
Primary County: | Hopkins County |
Principal Office: | 912 Lake Grove Loop, Nortonville, KY 42442 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MXK6QFHQDAX7 | 2022-11-13 | 912 LAKE GROVE LOOP, NORTONVILLE, KY, 42442, 9534, USA | 912 LAKE GROVE LOOP, NORTONVILLE, KY, 42442, 9534, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | bssmallenginesllc.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-08-26 |
Initial Registration Date | 2021-08-15 |
Entity Start Date | 2019-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 333112, 811310, 811411, 811490 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFERY SAULS |
Role | OWNER |
Address | 912 LAKE GROVE LOOP, NORTONVILLE, KY, 42442, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFERY SAULS |
Role | OWNER |
Address | 912 LAKE GROVE LOOP, NORTONVILLE, KY, 42442, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jeffery L Sauls | Registered Agent |
Name | Role |
---|---|
Jeffery L Sauls | Manager |
Name | Role |
---|---|
Jeffery L Sauls | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-17 |
Annual Report | 2020-07-19 |
Sources: Kentucky Secretary of State