Name: | AFC-BPI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2010 (15 years ago) |
Authority Date: | 02 Feb 2010 (15 years ago) |
Last Annual Report: | 11 Jun 2023 (2 years ago) |
Branch of: | AFC-BPI, INC., ALABAMA (Company Number 000-255-744) |
Organization Number: | 0755644 |
Principal Office: | 121 Somerville Rd NE, Decatur, AL 35601 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
H. RIVERS MYRES III | Director |
ALFRED CHEATHAM, JR. | Director |
MIKE LUKEMIRE | Director |
IVAN SMITH | Director |
Name | Role |
---|---|
Justin . Funk | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mike Sutterer | President |
Name | Role |
---|---|
Kevin Gray | Secretary |
Name | Action |
---|---|
BONNIE PLANTS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-02-07 |
Annual Report | 2023-06-11 |
Principal Office Address Change | 2023-06-11 |
Principal Office Address Change | 2022-06-06 |
Annual Report | 2022-06-06 |
Amended Cert of Authority | 2021-12-22 |
Annual Report | 2021-09-15 |
Registered Agent name/address change | 2020-11-13 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-17 |
Sources: Kentucky Secretary of State