Name: | BOBANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1995 (29 years ago) |
Organization Date: | 15 Nov 1995 (29 years ago) |
Last Annual Report: | 22 Jun 2000 (25 years ago) |
Organization Number: | 0407915 |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | BOX 92, RT 2, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
William E Bankemper | Treasurer |
Name | Role |
---|---|
William E Bankemper | Director |
Mary Joyce Bankemper | Director |
Gilberta Bankemper | Director |
Name | Role |
---|---|
William E Bankemper | President |
Name | Role |
---|---|
Mary Joyce Bankemper | Vice President |
Name | Role |
---|---|
Gilberta Bankemper | Secretary |
Name | Role |
---|---|
MARY JOYCE BANKEMPER | Incorporator |
Name | Role |
---|---|
WILLIAM E. BANKEMPER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ANGILO'S PIZZERIA OF CAMPBELL COUNTY, KENTUCKY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-12-14 |
Annual Report | 2000-08-02 |
Certificate of Withdrawal of Assumed Name | 2000-04-17 |
Annual Report | 1999-06-21 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-11-28 |
Articles of Incorporation | 1995-11-15 |
Sources: Kentucky Secretary of State