Search icon

BONDED CREDIT BUREAU INC.

Headquarter

Company Details

Name: BONDED CREDIT BUREAU INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1956 (69 years ago)
Organization Date: 24 Oct 1956 (69 years ago)
Last Annual Report: 31 Mar 2011 (14 years ago)
Organization Number: 0005065
Principal Office: 7745 EAST KEMPER ROAD, P. O. BOX 498609, CINCINNATI, OH 45249-8609
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
Julianne H. Wood Director
Donald D. Wood, Jr. Director
James S. Ellison Director
Matthew M Alkire Director

President

Name Role
Donald D Wood Jr President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Vice President

Name Role
James S Ellison Vice President
Matthew M Alkire Vice President

Incorporator

Name Role
DAVID F. WHITFIELD Incorporator
IVY FAETH Incorporator

Secretary

Name Role
Julianne H Wood Secretary

Links between entities

Type:
Headquarter of
Company Number:
869291
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
88671F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-928-205
State:
ALABAMA
Type:
Headquarter of
Company Number:
3191961
State:
NEW YORK
Type:
Headquarter of
Company Number:
fdadac89-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20041225522
State:
COLORADO
Type:
Headquarter of
Company Number:
0796632
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
482957
State:
IDAHO
Type:
Headquarter of
Company Number:
569553
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63822388
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F04000004758
State:
FLORIDA

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-03-31
Registered Agent name/address change 2010-11-08
Annual Report 2010-06-02

Sources: Kentucky Secretary of State