Name: | B. M. F. D., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 1981 (44 years ago) |
Organization Date: | 16 Jul 1981 (44 years ago) |
Last Annual Report: | 27 May 2015 (10 years ago) |
Organization Number: | 0158204 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8501 PRESTON HWY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dorsey Bean Powell | President |
Name | Role |
---|---|
CHRIS GOSNELL | Registered Agent |
Name | Role |
---|---|
Tamela Lou Baechle | Secretary |
Name | Role |
---|---|
Michael David Portman | Treasurer |
Name | Role |
---|---|
Michael David Portman | Director |
Tamela Lou Baechle | Director |
Dorsey Bean Powell | Director |
EDWIN H. SHADER, JR. | Director |
CHARLES G. WIMSATT | Director |
ROBERT H. SIMPSON, JR. | Director |
CHARLES LUKAT | Director |
DANIEL R. SCHUBERT | Director |
Name | Role |
---|---|
EDWIN H. SHADER, JR. | Incorporator |
CHARLES G. WIMSATT | Incorporator |
ROBERT H. SIMPSON, JR. | Incorporator |
MARION C. GRIFFITH | Incorporator |
CHARLES LUKAT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-02-08 |
Annual Report | 2015-05-27 |
Annual Report | 2014-03-13 |
Reinstatement Certificate of Existence | 2013-10-09 |
Reinstatement | 2013-10-09 |
Reinstatement Approval Letter Revenue | 2013-10-09 |
Principal Office Address Change | 2013-10-09 |
Registered Agent name/address change | 2013-10-09 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-08-01 |
Sources: Kentucky Secretary of State