Name: | BIFLORENCE L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1998 (26 years ago) |
Organization Date: | 16 Nov 1998 (26 years ago) |
Last Annual Report: | 24 Apr 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0464842 |
Principal Office: | % RM REALTY GROUP INC, 5310 HARVEST HILL ROAD, SUITE 227, LB 168, DALLAS, TX 75230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Schmid | President |
Name | Role |
---|---|
Robert Mills | Vice President |
Name | Role |
---|---|
Robert Mills | Secretary |
Name | Role |
---|---|
Robert Mills | Treasurer |
Name | Role |
---|---|
HEINZ RODER | Director |
JOSEPH A. KAUFMANN | Director |
HANS GSELL | Director |
Name | Role |
---|---|
MAUREEN W. CULLEN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
SHELBYVILLE, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2018-03-13 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-15 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-04-10 |
Annual Report | 2014-01-23 |
Annual Report | 2013-02-20 |
Unhonored Check Letter | 2012-02-20 |
Annual Report | 2012-02-10 |
Sources: Kentucky Secretary of State