Name: | B F CAPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1993 (32 years ago) |
Organization Date: | 10 Sep 1993 (32 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Organization Number: | 0320081 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | B F Capital, Inc., 333 EAST MAIN ST. Suite 310, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Dale Boden | Treasurer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Dale J Boden | President |
Name | Role |
---|---|
Chenault Conway Boden | Secretary |
Name | Role |
---|---|
LILA D. BODEN | Director |
CHARLES H. BODEN | Director |
DALE J. BODEN | Director |
Name | Role |
---|---|
JOSPEH B. HELM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-04-12 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-21 |
Annual Report Amendment | 2021-11-10 |
Sources: Kentucky Secretary of State