Search icon

BCC CORPORATION

Company Details

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

Secretary

Name Role
David S Greenberg Secretary

Director

Name Role
JERRY D. COOPER Director

Incorporator

Name Role
JEFFREY A. MCKENZIE Incorporator

Registered Agent

Name Role
DAVID S. GREENBERG Registered Agent

President

Name Role
William A Kusman President

Former Company Names

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

Assumed Names

Name Status Expiration Date
ADVANTAGE MORTGAGE Inactive -

Filings

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