Search icon

BFK, INC.

Company Details

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

President

Name Role
William L Heumann President

Secretary

Name Role
Gerald J Plappert, Jr. Secretary

Vice President

Name Role
Paul S Brannick Vice President

Director

Name Role
William L. Heumann Director
Paul S. Brannick Director
Gerald J. Plappert, Jr. Director

Registered Agent

Name Role
WILLIAM L. HEUMANN Registered Agent

Incorporator

Name Role
MONORE HEUMANN, JR. Incorporator
LORAINE S. GOLDSMITH Incorporator
NORTON L. GOLDSMITH Incorporator

Former Company Names

Name Action
ARTIFACTS ANONYMOUS, INC. Old Name
FISHER-KLOSTERMAN, INC. Old Name

Assumed Names

Name Status Expiration Date
HEIMBROCK REFRACTORY SERVICES Inactive 2012-06-06
LOUIS J. HEIMBROCK, SR., INC. Inactive 2007-05-15

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500150 Insurance 2015-02-17 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-17
Termination Date 2016-02-26
Date Issue Joined 2015-04-20
Section 2201
Status Terminated

Parties

Name INTERSTATE FIRE & CASUALTY CO.
Role Plaintiff
Name BFK, INC.
Role Defendant

Sources: Kentucky Secretary of State