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 |
Name | Role |
---|---|
Maurice Corbett | Vice President |
Richard F Broadbent IV | Vice President |
Name | Role |
---|---|
Martie Broadbent Mayer | Secretary |
Name | Role |
---|---|
Linda Hood | Assistant Secretary |
Name | Role |
---|---|
Richard F Broadbent III | Director |
RICHARD F. BROADBENT, II | Director |
Name | Role |
---|---|
Richard F Broadbent III | President |
Name | Role |
---|---|
RICHARD F. BROADBENT, III | Registered Agent |
Name | Role |
---|---|
RICHARD F. BROADBENT, II | Incorporator |
Name | Action |
---|---|
BLOODSTOCK RESEARCH INFORMATION SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BRISNET.COM | Inactive | 2011-07-20 |
SUPERTOTE.COM | Inactive | 2011-03-26 |
SUPERTOTE | Inactive | 2011-03-26 |
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