Name: | B., F. & O., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1988 (37 years ago) |
Organization Date: | 22 Jun 1988 (37 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0245215 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 1597, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800 |
Name | Role |
---|---|
David A. Frazier | Director |
Mary Jane Overbay | Director |
Marsha K. Frazier | Director |
ATWOOD FRAZIER | Director |
RAYMOND OVERBAY | Director |
ELWOOD BROCK | Director |
Name | Role |
---|---|
David A. Frazier | President |
Name | Role |
---|---|
Mary Jane Overbay | Secretary |
Name | Role |
---|---|
Paul C. Frazier | Vice President |
Name | Role |
---|---|
Mary Jane Overbay | Treasurer |
Name | Role |
---|---|
ATWOOD FRAZIER | Incorporator |
RAYMOND OVERBAY | Incorporator |
ELWOOD BROCK | Incorporator |
Name | Role |
---|---|
MARSHA K. FRAZIER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2017-03-08 |
Principal Office Address Change | 2017-03-08 |
Annual Report | 2017-03-08 |
Sources: Kentucky Secretary of State