Search icon

B F CAPITAL, INC.

Company Details

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

Treasurer

Name Role
Dale Boden Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Dale J Boden President

Secretary

Name Role
Chenault Conway Boden Secretary

Director

Name Role
LILA D. BODEN Director
CHARLES H. BODEN Director
DALE J. BODEN Director

Incorporator

Name Role
JOSPEH B. HELM Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22980.53

Sources: Kentucky Secretary of State