Search icon

B. G. BANKING EQUIPMENT, INC.

Headquarter

Company Details

Name: B. G. BANKING EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1977 (48 years ago)
Organization Date: 10 Mar 1977 (48 years ago)
Last Annual Report: 23 Apr 2010 (15 years ago)
Organization Number: 0078833
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1535 MEMPHIS JUNCTION RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of B. G. BANKING EQUIPMENT, INC., FLORIDA F08000003960 FLORIDA

Secretary

Name Role
Joan Jolitz Secretary

Director

Name Role
JOAN JOLITZ Director
THOMAS C. COOK Director
ALLISON J. BELCHER Director
ANDRE M. GIORGIS Director
PAUL CLARK Director
R. E. SUMMERS Director
STEPHEN K. WILSON Director

President

Name Role
THOMAS C. COOK, ESQ President

Incorporator

Name Role
PAUL CLARK Incorporator

Registered Agent

Name Role
ROBERT P. ANDEREGG Registered Agent

Former Company Names

Name Action
AAA ALARMS AND SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report 2010-04-23
Registered Agent name/address change 2009-03-10
Annual Report 2009-03-10
Annual Report 2008-08-07
Registered Agent name/address change 2008-08-07
Annual Report 2007-09-12
Annual Report 2006-09-18

Sources: Kentucky Secretary of State