Name: | BMR FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1975 (50 years ago) |
Organization Date: | 27 Mar 1975 (50 years ago) |
Last Annual Report: | 08 Feb 2017 (8 years ago) |
Organization Number: | 0067688 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 23407, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRUCE T RADEMAKER | Director |
RUTH M. RADEMAKER | Director |
MICHAEL RADEMAKER | Director |
WM J RYBAK | Director |
BRUCE T. RADEMAKER | Director |
Name | Role |
---|---|
Bruce T. Rademaker | Secretary |
Name | Role |
---|---|
William J. Rybak | Treasurer |
Name | Role |
---|---|
William J. Rybak | Vice President |
MICHAEL RADEMAKER | Vice President |
Name | Role |
---|---|
BRUCE T. RADEMAKER | Incorporator |
Name | Role |
---|---|
BRUCE T. RADEMAKER | Registered Agent |
Name | Role |
---|---|
Bruce T. Rademaker | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399133 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399133 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399133 | Agent - Prepaid Dental Plan | Inactive | 1991-08-22 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399133 | Agent - Life | Inactive | 1987-06-10 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399133 | Agent - Health | Inactive | 1987-06-10 | - | 2016-03-31 | - | - |
Name | Action |
---|---|
THOROUGHBRED ASSOCIATES, INC. | Old Name |
PROTECH INSURANCE SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-05-30 |
Annual Report | 2017-02-08 |
Annual Report | 2016-07-01 |
Annual Report | 2015-04-10 |
Registered Agent name/address change | 2015-04-10 |
Sources: Kentucky Secretary of State