Name: | B & V COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1959 (66 years ago) |
Organization Date: | 18 Aug 1959 (66 years ago) |
Last Annual Report: | 16 Jan 2008 (17 years ago) |
Organization Number: | 0002737 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % CST CO., P. O. BOX 33127, 811 S. 2ND ST., LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronald L. Kopp | Signature |
EDITH M BLISSETT | Signature |
Name | Role |
---|---|
JAMES M. LLOYD | Registered Agent |
Name | Role |
---|---|
Edith M. Blissett | Treasurer |
Name | Role |
---|---|
Edith M. Blissett | Secretary |
Name | Role |
---|---|
Ronald L. Kopp | President |
Name | Role |
---|---|
JAMES M LLOYD | Director |
DAVID HASSENMILLER | Director |
JOAN LLOYD COOPER | Director |
JENNIFER R HARKINS | Director |
Name | Role |
---|---|
F. B. VAWTER | Incorporator |
C. A. BROWN | Incorporator |
JERRY A. LLOYD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-04-03 |
Annual Report | 2008-01-16 |
Annual Report | 2007-02-13 |
Annual Report | 2006-02-02 |
Annual Report | 2005-04-06 |
Annual Report | 2003-04-28 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-02 |
Annual Report | 1999-09-23 |
Sources: Kentucky Secretary of State