Name: | BVA CO-OP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1982 (42 years ago) |
Authority Date: | 13 Dec 1982 (42 years ago) |
Last Annual Report: | 21 Apr 2008 (17 years ago) |
Branch of: | BVA CO-OP, INC., ILLINOIS (Company Number CORP_49948891) |
Organization Number: | 0172897 |
Principal Office: | 415 W. GOLF RD, # 63, ARLINGTON HTS, IL 60005 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Rob Jarrell Jr | Director |
ROBERT FRIEDMAN | Director |
DENNIS THORTON | Director |
CHET CROMER | Director |
JONATHAN CHILDRESS | Director |
JIM BASTEN | Director |
JIM STEWART | Director |
JIM FOX | Director |
HAROLD ANDERSON | Director |
DON SCHENK | Director |
Name | Role |
---|---|
Mark Stein | Signature |
ROB JARRELL | Signature |
ROB JARRELL, JR | Signature |
Name | Role |
---|---|
LOU LANGDON | President |
Name | Role |
---|---|
JIM BRINTON | Vice President |
Name | Role |
---|---|
AARON SPEAGLE | Secretary |
Name | Role |
---|---|
MATTHEW MARSH | Treasurer |
Name | Role |
---|---|
JERRY SCARAMUZZI | Incorporator |
ANDREW STEIN | Incorporator |
MATTHEW COCKRELL | Incorporator |
ALEX QUATTROCCHI | Incorporator |
LARRY SOLOMON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-02-17 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-04-21 |
Annual Report | 2007-03-01 |
Annual Report | 2006-03-21 |
Annual Report | 2005-03-31 |
Annual Report | 2003-06-26 |
Annual Report | 2002-06-10 |
Annual Report | 2001-06-01 |
Annual Report | 2000-05-03 |
Sources: Kentucky Secretary of State