Search icon

B.F.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.F.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1992 (33 years ago)
Organization Date: 30 Nov 1992 (33 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0307959
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1930 RAGU DR., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Deandra Marie Buskill President

Director

Name Role
MILTON H. BUSKILL Director
DALE BUSKILL Director

Incorporator

Name Role
MILTON H. BUSKILL Incorporator
DALE BUSKILL Incorporator

Registered Agent

Name Role
T. TOMMY LITTLEPAGE, ESQ. Registered Agent

Assumed Names

Name Status Expiration Date
SORT-A-PALLET Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2025-03-19
Annual Report 2025-03-19
Annual Report 2024-08-05
Annual Report 2023-07-31
Annual Report 2022-04-14

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$149,656
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,479.11
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $149,656

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-01
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
5
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-07-25
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State