Name: | B & F PREMIUM PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1958 (67 years ago) |
Organization Date: | 05 Mar 1958 (67 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0042125 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 1303 OLD TAYLOR TRAIL, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Robert V Westerman | President |
Name | Role |
---|---|
Ellen F Levy | Secretary |
Name | Role |
---|---|
Ellen F Levy | Vice President |
Name | Role |
---|---|
Robert V Westerman | Director |
Ellen F Levy | Director |
MARVIN J. SCHAFFNER | Director |
AL WESTERMAN | Director |
WETHERBEE HOKE | Director |
ARTHUR WESTERMAN | Director |
IRVIN E. GRAFF | Director |
Name | Role |
---|---|
WETHERBEE HOKE | Incorporator |
ARTHUR WESTERMAN | Incorporator |
IRVIN E. GRAFF | Incorporator |
Name | Role |
---|---|
ROBERT V. WESTERMAN | Registered Agent |
Name | Action |
---|---|
PREMIUM SEED COMPANY | Old Name |
PREMIUM HORTICULTURAL SUPPLY CO. INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PREMIUM SEED COMPANY | Inactive | 2019-05-14 |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-12 |
Annual Report | 2016-04-02 |
Registered Agent name/address change | 2015-03-01 |
Sources: Kentucky Secretary of State