Search icon

C B F CORPORATION

Company Details

Name: C B F CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1976 (49 years ago)
Organization Date: 25 Aug 1976 (49 years ago)
Last Annual Report: 07 Mar 2019 (6 years ago)
Organization Number: 0074868
ZIP code: 40060
City: Raywick
Primary County: Marion County
Principal Office: PO BOX 38, 920 HOWARDSTOWN ROAD, RAYWICK, KY 40060
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
KATHLEEN M CECIL Treasurer

Director

Name Role
HAROLD A. CECIL, SR. Director
Robert L Cecil Director
KATHLEEN M CECIL Director

President

Name Role
Robert L Cecil President

Vice President

Name Role
Robert L Cecil Vice President

Secretary

Name Role
KATHLEEN M CECIL Secretary

Incorporator

Name Role
HAROLD A. CECIL, SR. Incorporator

Registered Agent

Name Role
KATHLEEN M. CECIL Registered Agent

Filings

Name File Date
Dissolution 2019-05-03
Reinstatement Certificate of Existence 2019-03-07
Reinstatement 2019-03-07
Administrative Dissolution 2013-09-28
Principal Office Address Change 2012-12-20
Registered Agent name/address change 2012-12-20
Amendment 2012-12-20
Annual Report 2012-06-19
Annual Report 2011-05-17
Annual Report 2010-05-11

Sources: Kentucky Secretary of State