Search icon

B. & L. CONSULTANTS, INC.

Headquarter

Company Details

Name: B. & L. CONSULTANTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1997 (28 years ago)
Authority Date: 13 May 1997 (28 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0432877
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1231 DURRETT LANE, LOUISVILLE, KY 40213-2008
Place of Formation: MASSACHUSETTS

Links between entities

Type Company Name Company Number State
Headquarter of B. & L. CONSULTANTS, INC., ALABAMA 000-900-178 ALABAMA
Headquarter of B. & L. CONSULTANTS, INC., NEW YORK 1030242 NEW YORK

Registered Agent

Name Role
DENNIE K HURST Registered Agent

Vice President

Name Role
David E Fountain Vice President

Secretary

Name Role
Curtis M Jacobs Secretary

Treasurer

Name Role
David E Fountain Treasurer

President

Name Role
Thomas A Wimsett President

Former Company Names

Name Action
B. & L. CONSULTANTS, INC. Merger
(NQ) NPC SERVICES, INC. Merger
NATIONAL CITY PROCESSING COMPANY Old Name
Out-of-state Merger
FIRST KENTUCKY NATIONAL CORPORATION Merger
NATIONAL PROCESSING COMPANY, INC. Merger
CRESTWOOD BANKING COMPANY, LTD. Merger
NC ACQUISITION CORP. Old Name
CSB ACQUISITION CORPORATION Merger

Filings

Name File Date
Annual Report 2000-08-08
Annual Report 1999-08-23
Annual Report 1998-07-27
Application for Certificate of Authority 1997-05-13

Sources: Kentucky Secretary of State