Name: | BCC CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1988 (37 years ago) |
Organization Date: | 14 Jul 1988 (37 years ago) |
Last Annual Report: | 25 Aug 1998 (27 years ago) |
Organization Number: | 0246089 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 231 WHITTINGTON PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
David S Greenberg | Secretary |
Name | Role |
---|---|
JERRY D. COOPER | Director |
Name | Role |
---|---|
JEFFREY A. MCKENZIE | Incorporator |
Name | Role |
---|---|
DAVID S. GREENBERG | Registered Agent |
Name | Role |
---|---|
William A Kusman | President |
Name | Action |
---|---|
BCC CORPORATION | Merger |
FIRSTTRUST MORTGAGE CORPORATION | Old Name |
FIRST BANK MORTGAGE CORPORATION | Old Name |
FIRSTTRUST MORTGAGE CORPORATION OF KENTUCKY, INC. | Old Name |
FIRSTTRUST MORTGAGE CORP. | Merger |
SOUTH FIRST MORTGAGE CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADVANTAGE MORTGAGE | Inactive | - |
Name | File Date |
---|---|
Statement of Change | 1999-01-06 |
Letters | 1998-12-18 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-11-19 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-04-08 |
Annual Report | 1995-07-01 |
Reinstatement | 1994-07-18 |
Administrative Dissolution | 1993-11-02 |
Sources: Kentucky Secretary of State