Name: | BMC AUTO RENTAL, SALES & LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1998 (27 years ago) |
Organization Date: | 17 Feb 1998 (27 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0452261 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 525 W. 12TH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM J. GOEPPER | Registered Agent |
Name | Role |
---|---|
William Goepper | President |
Name | Role |
---|---|
EDWARD J. BUECHEL | Incorporator |
Name | Role |
---|---|
Matthew Goepper | Director |
William Goepper | Director |
Name | Role |
---|---|
Matthew Goepper | Vice President |
Name | Status | Expiration Date |
---|---|---|
BMC AUTO RENTAL, SALES & LEASING, INC #2 | Active | 2027-11-03 |
BMC AUTO SALES | Inactive | 2021-08-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-05-20 |
Annual Report | 2023-02-02 |
Certificate of Assumed Name | 2022-11-03 |
Reinstatement | 2022-10-20 |
Reinstatement Approval Letter Revenue | 2022-10-20 |
Reinstatement Certificate of Existence | 2022-10-20 |
Reinstatement Approval Letter UI | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4626567303 | 2020-04-29 | 0457 | PPP | 525 W. 12TH ST, NEWPORT, KY, 41071-1516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State