Search icon

B. M. F. D., INC.

Company Details

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

President

Name Role
Dorsey Bean Powell President

Registered Agent

Name Role
CHRIS GOSNELL Registered Agent

Secretary

Name Role
Tamela Lou Baechle Secretary

Treasurer

Name Role
Michael David Portman Treasurer

Director

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

Incorporator

Name Role
EDWIN H. SHADER, JR. Incorporator
CHARLES G. WIMSATT Incorporator
ROBERT H. SIMPSON, JR. Incorporator
MARION C. GRIFFITH Incorporator
CHARLES LUKAT Incorporator

Filings

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