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 |
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 |
Name | Role |
---|---|
DENNIE K HURST | Registered Agent |
Name | Role |
---|---|
David E Fountain | Vice President |
Name | Role |
---|---|
Curtis M Jacobs | Secretary |
Name | Role |
---|---|
David E Fountain | Treasurer |
Name | Role |
---|---|
Thomas A Wimsett | President |
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 |
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