Search icon

BMR FINANCIAL, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BMR FINANCIAL, INC., NEW YORK 3352620 NEW YORK

Secretary

Name Role
Bruce T. Rademaker Secretary

Treasurer

Name Role
William J. Rybak Treasurer

Director

Name Role
BRUCE T RADEMAKER Director
MICHAEL RADEMAKER Director
WM J RYBAK Director
BRUCE T. RADEMAKER Director
RUTH M. RADEMAKER Director

Vice President

Name Role
William J. Rybak Vice President
MICHAEL RADEMAKER Vice President

Incorporator

Name Role
BRUCE T. RADEMAKER Incorporator

Registered Agent

Name Role
BRUCE T. RADEMAKER Registered Agent

President

Name Role
Bruce T. Rademaker President

Licenses

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 - -
Department of Insurance DOI ID 399133 Agent - Health Maintenance Organization Inactive 1985-06-03 - 2001-03-01 - -
Department of Insurance DOI ID 399133 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
THOROUGHBRED ASSOCIATES, INC. Old Name
PROTECH INSURANCE SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2017-05-30
Annual Report 2017-02-08
Annual Report 2016-07-01
Registered Agent name/address change 2015-04-10
Annual Report 2015-04-10
Principal Office Address Change 2014-08-19
Annual Report 2014-08-19
Sixty Day Notice Return 2014-08-07
Amendment 2014-05-23
Annual Report 2013-06-19

Sources: Kentucky Secretary of State