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 |
Name | Role |
---|---|
KATHLEEN M CECIL | Treasurer |
Name | Role |
---|---|
HAROLD A. CECIL, SR. | Director |
Robert L Cecil | Director |
KATHLEEN M CECIL | Director |
Name | Role |
---|---|
Robert L Cecil | President |
Name | Role |
---|---|
Robert L Cecil | Vice President |
Name | Role |
---|---|
KATHLEEN M CECIL | Secretary |
Name | Role |
---|---|
HAROLD A. CECIL, SR. | Incorporator |
Name | Role |
---|---|
KATHLEEN M. CECIL | Registered Agent |
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