Search icon

RFB DATA, INC.

Company Details

Name: RFB DATA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1980 (45 years ago)
Organization Date: 09 Jun 1980 (45 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0147345
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 801 CORPORATE DR., Suite 300, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Maurice Corbett Vice President
Richard F Broadbent IV Vice President

Secretary

Name Role
Martie Broadbent Mayer Secretary

Assistant Secretary

Name Role
Linda Hood Assistant Secretary

Director

Name Role
Richard F Broadbent III Director
RICHARD F. BROADBENT, II Director

President

Name Role
Richard F Broadbent III President

Registered Agent

Name Role
RICHARD F. BROADBENT, III Registered Agent

Incorporator

Name Role
RICHARD F. BROADBENT, II Incorporator

Former Company Names

Name Action
BLOODSTOCK RESEARCH INFORMATION SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
BRISNET.COM Inactive 2011-07-20
SUPERTOTE.COM Inactive 2011-03-26
SUPERTOTE Inactive 2011-03-26

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-30
Annual Report 2008-06-30
Certificate of Withdrawal of Assumed Name 2007-07-17
Amendment 2007-07-06
Annual Report 2007-02-27
Annual Report 2006-04-25
Certificate of Assumed Name 2006-02-02
Name Renewal 2005-10-19
Name Renewal 2005-10-19

Sources: Kentucky Secretary of State