Search icon

BFC TRANSACTIONS, INC.

Company Details

Name: BFC TRANSACTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2004 (20 years ago)
Authority Date: 28 Oct 2004 (20 years ago)
Last Annual Report: 06 Jun 2008 (17 years ago)
Organization Number: 0598056
Principal Office: ONE H&R BLOCK WAY, KANSAS CITY, MO 64105
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
BRET G. WILSON Secretary

President

Name Role
ALAN M. BENNETT President

Treasurer

Name Role
BECKY S. SHULMAN Treasurer

Assistant Treasurer

Name Role
JAMES E. KARLIN Assistant Treasurer
THOMAS PHILLIPS Assistant Treasurer

Assistant Secretary

Name Role
ANDREW J. SOMORA Assistant Secretary

Director

Name Role
ALAN M. BENNETT Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC13133 Check Casher Closed - Expired - - - - 4400 Main StreetKansas City , MO 64111
Department of Financial Institutions CC15889 Check Casher Closed - Expired - - - - 1628 Second StreetHenderson , KY 42420
Department of Financial Institutions CC13140 Check Casher Closed - Expired - - - - 8073 Connector DriveFlorence , KY 41042
Department of Financial Institutions CC13139 Check Casher Closed - Expired - - - - 800 Madison AvenueCovington , KY 41011
Department of Financial Institutions CC13138 Check Casher Closed - Expired - - - - 3216 Irvin Cobb Drive, Suite KPaducah , KY 42003
Department of Financial Institutions CC13137 Check Casher Closed - Expired - - - - 2604 Park AvenuePaducah , KY 42001
Department of Financial Institutions CC13136 Check Casher Closed - Expired - - - - 3975 A 7th StreetLouisville , KY 40216
Department of Financial Institutions CC13135 Check Casher Closed - Expired - - - - 2213 Hikes LaneLouisville , KY 40218
Department of Financial Institutions CC13134 Check Casher Closed - Expired - - - - 1259 N. BroadwayLexington , KY 40505

Filings

Name File Date
App. for Certificate of Withdrawal 2009-01-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-06
Annual Report 2007-06-20
Annual Report 2006-05-30
Annual Report 2005-06-27
Application for Certificate of Authority 2004-10-13

Sources: Kentucky Secretary of State