Name: | BFC FINANCIAL PLAN |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1976 (49 years ago) |
Organization Date: | 19 Jul 1976 (49 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0073161 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 627 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
CALVIN G. FERGUSON | Director |
DAVID J. BRAMLAGE | Director |
ROBERT F. GREENE | Director |
DOROTHY M. FERGUSON | Director |
Name | Role |
---|---|
CALVIN G. FERGUSON | Incorporator |
DOROTHY M. FERGUSON | Incorporator |
DAVID J. BRAMLAGE | Incorporator |
ROBERT F. GREENE | Incorporator |
BANKERS FINANCIAL CORP. | Incorporator |
Name | Role |
---|---|
CALVIN G. FERGUSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 939 | Consumer Loan | Closed - Revoked License | - | - | - | - | 7529 Sussex Drive, Suite 223Florence , KY 0 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation Return | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Amendment | 1981-09-03 |
Annual Report | 1977-07-01 |
Articles of Incorporation | 1976-07-19 |
Sources: Kentucky Secretary of State