Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
BBL-CENTRAL, LLC
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0434418
Name
BBL-CENTRAL, LLC
Profit or Non-Profit
Unknown
Company Type
KLC - Kentucky Limited Liability Company
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
6/13/1997
Organization Date
6/13/1997
Expiration Date
6/30/2047
Last Annual Report
11/12/2004
Principal Office
430 READING ROAD
4TH FLOOR
CINCINNATI, OH 45202
Managed By
Members
Registered Agent
CT CORPORATION SYSTEM
KENTUCKY HOME LIFE BUILDING
LOUISVILLE, KY 40202