Search icon

BIF, INC.

Company Details

Name: BIF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1966 (59 years ago)
Organization Date: 06 Jun 1966 (59 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0110455
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 37 SUMMER HILL AVE, NEWPORT, KY 41071-2744
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Elisabeth Purser Fennell Officer

Director

Name Role
Elisabeth Purser Fennell, Trustee Director
WM. A. FENNELL Director

Incorporator

Name Role
CLEM R. FENNELL, JR. Incorporator
WM. A. FENNELL Incorporator

Registered Agent

Name Role
JENNIFER T. LEONARD Registered Agent

Former Company Names

Name Action
CHALLENGER PIPING, INC. Merger
R-C-W EQUIPMENT CO., INC. Old Name
FENBILL, INC. Old Name
THE FENNELL BUILDING, INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-09
Principal Office Address Change 2022-05-19
Annual Report 2022-05-19
Annual Report 2021-06-26
Annual Report 2020-03-20
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-05-19
Annual Report 2017-05-20

Sources: Kentucky Secretary of State