Search icon

BGS Kentucky, LLC

Company Details

Name: BGS Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2020 (5 years ago)
Organization Date: 07 Apr 2020 (5 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1092908
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 66 BROOKFORD WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Robert M Scott Member
Whitney A Scott Member

Registered Agent

Name Role
Robert M Scott Registered Agent
NATHAN EDWARDS Registered Agent

Organizer

Name Role
Robert M Scott Organizer

Assumed Names

Name Status Expiration Date
PREMIER MARTIAL ARTS LEXINGTON Expiring 2025-04-29

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-03-26
Principal Office Address Change 2023-07-31
Annual Report 2023-04-11
Principal Office Address Change 2023-01-26
Registered Agent name/address change 2023-01-26
Annual Report 2022-03-23
Annual Report 2021-05-16
Certificate of Assumed Name 2020-04-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.63 $5,076 $3,500 3 1 2024-04-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.31 $5,128 $3,500 2 1 2023-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.31 $5,697 $3,500 1 1 2023-05-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.27 $5,057 $3,500 0 1 2022-06-30 Final

Sources: Kentucky Secretary of State