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
Bridgeport Equipment & Tool, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0869047
Name
Bridgeport Equipment & Tool, LLC
Name in OH
B.E.T., LTD.
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
General Merchandise Stores
Number of Employees
Medium (20-99)
Primary County
Greenup
Status
A - Active
Standing
G - Good
State
OH
File Date
10/8/2013 3:31:13 PM
Organization Date
4/28/1995
Authority Date
10/8/2013
Last Annual Report
3/27/2025
Principal Office
500 Hall Street
Bridgeport, OH 43912
Registered Agent
C T Corporation
306 W Main Street
Suite 512
Frankfort, KY 40601