Name: | B.C.C. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1985 (40 years ago) |
Organization Date: | 22 May 1985 (40 years ago) |
Last Annual Report: | 23 Oct 2008 (16 years ago) |
Organization Number: | 0201990 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 157 BARNWOOD DR., EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mark D Hannahan | President |
Name | Role |
---|---|
Bill Wehrman | Director |
Jim Weber | Director |
John Kummer | Director |
DONALD C. KNAPMEYER | Director |
RALPH D. ANDERSON | Director |
CAROLYN ANDERSON | Director |
Name | Role |
---|---|
DONALD C. KNAPMEYER | Incorporator |
RALPH D. ANDERSON | Incorporator |
CAROLYN ANDERSON | Incorporator |
Name | Role |
---|---|
JOHN R. KUMMER | Registered Agent |
Name | Role |
---|---|
V Ruth Klette | Secretary |
Name | Action |
---|---|
B. C. ENTERPRISES, INC. | Old Name |
BLUE CHIP ENTERPRISES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUE CHIP COOKIES "N.K." | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2009-03-20 |
Annual Report | 2008-10-23 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-28 |
Certificate of Withdrawal of Assumed Name | 2005-12-02 |
Annual Report | 2005-06-21 |
Annual Report | 2003-06-23 |
Name Renewal | 2003-03-17 |
Annual Report | 2002-08-23 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State