Name: | BFK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1959 (66 years ago) |
Organization Date: | 12 Aug 1959 (66 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Organization Number: | 0017881 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4898 BROWNSBORO ROAD, SUITE 300, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
William L Heumann | President |
Name | Role |
---|---|
Gerald J Plappert, Jr. | Secretary |
Name | Role |
---|---|
Paul S Brannick | Vice President |
Name | Role |
---|---|
William L. Heumann | Director |
Paul S. Brannick | Director |
Gerald J. Plappert, Jr. | Director |
Name | Role |
---|---|
WILLIAM L. HEUMANN | Registered Agent |
Name | Role |
---|---|
MONORE HEUMANN, JR. | Incorporator |
LORAINE S. GOLDSMITH | Incorporator |
NORTON L. GOLDSMITH | Incorporator |
Name | Action |
---|---|
ARTIFACTS ANONYMOUS, INC. | Old Name |
FISHER-KLOSTERMAN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HEIMBROCK REFRACTORY SERVICES | Inactive | 2012-06-06 |
LOUIS J. HEIMBROCK, SR., INC. | Inactive | 2007-05-15 |
Name | File Date |
---|---|
Dissolution | 2012-12-28 |
Annual Report | 2012-06-21 |
Registered Agent name/address change | 2011-06-22 |
Annual Report | 2011-06-22 |
Principal Office Address Change | 2011-06-22 |
Annual Report | 2010-05-14 |
Annual Report | 2009-10-07 |
Amendment | 2008-03-04 |
Annual Report | 2008-01-21 |
Name Renewal | 2007-01-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500150 | Insurance | 2015-02-17 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERSTATE FIRE & CASUALTY CO. |
Role | Plaintiff |
Name | BFK, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State