Search icon

BAM GROUP HOLDINGS, INC.

Company Details

Name: BAM GROUP HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2008 (16 years ago)
Organization Date: 27 Oct 2008 (16 years ago)
Last Annual Report: 11 May 2015 (10 years ago)
Organization Number: 0716413
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 W MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Holly Casey Wall Treasurer

President

Name Role
Simeon Heninger Wall Jr President

Secretary

Name Role
Simeon Heninger Wall Jr Secretary

Incorporator

Name Role
FREDERICK E. TURNER Incorporator
KEVIN D. O'HARA Incorporator
DEANNA S. GILPIN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
BAM INSURANCE GROUP, INC. Old Name

Filings

Name File Date
Dissolution 2016-03-08
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-10-05
Registered Agent name/address change 2015-10-05
Amendment 2015-10-05
Annual Report 2015-05-11
Annual Report Amendment 2014-10-15
Annual Report 2014-01-30
Annual Report 2013-02-04

Sources: Kentucky Secretary of State