Name: | B Squared L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Sep 2020 (4 years ago) |
Organization Date: | 29 Sep 2020 (4 years ago) |
Last Annual Report: | 14 Aug 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 1114784 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 224 Emmett Ave, Ste 500, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q59XSMD8TCN4 | 2024-12-05 | 340 DISHMAN LN, BOWLING GREEN, KY, 42101, 4007, USA | 9845 NASHVILLE RD, BOWLING GREEN, KY, 42101, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-14 |
Initial Registration Date | 2023-11-14 |
Entity Start Date | 2020-09-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BEN BAKER |
Address | 9845 NASHVILLE RD, BOWLING GREEN, KY, 42101, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BEN BAKER |
Address | 9845 NASHVILLE RD, BOWLING GREEN, KY, 42101, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Benjamin Jarod Baker | Member |
Name | Role |
---|---|
Benjamin J Baker | Registered Agent |
Name | Role |
---|---|
Benjamin J Baker | Organizer |
Benjamin J Baker | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2024-08-14 |
Principal Office Address Change | 2024-08-14 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2023-03-23 |
Principal Office Address Change | 2023-03-23 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-12 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State