Name: | BMA FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1993 (32 years ago) |
Authority Date: | 21 Apr 1993 (32 years ago) |
Last Annual Report: | 22 Apr 2002 (23 years ago) |
Organization Number: | 0314255 |
Principal Office: | P. O. BOX 419879, KANSAS CITY, MO 64141 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Stephen S Soden | Director |
STEPHEN S. SODEN | Director |
CONAUGHT M. TROUTMAN | Director |
Robert T Rakich | Director |
David L Higley | Director |
Michael K Deardorff | Director |
ROBERT L. MEEKER | Director |
J. WILLIAM SAYLER, JR. | Director |
PATRICK G. COLLOTON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen S Soden | President |
Name | Role |
---|---|
Nicholas A Filing | Vice President |
Name | Role |
---|---|
Margaret M Heidkamp | Secretary |
Name | Role |
---|---|
J Stephen Jennings | Treasurer |
Name | File Date |
---|---|
Agent Resignation Return | 2006-07-24 |
Agent Resignation | 2006-07-05 |
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-06-10 |
Annual Report | 2001-05-30 |
Annual Report | 2000-04-28 |
Annual Report | 1999-08-03 |
Statement of Change | 1999-01-26 |
Annual Report | 1998-08-11 |
Statement of Change | 1998-06-26 |
Sources: Kentucky Secretary of State