Search icon

MBF NORTH AMERICA, LLC

Headquarter

Company Details

Name: MBF NORTH AMERICA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2013 (12 years ago)
Organization Date: 06 Feb 2013 (12 years ago)
Last Annual Report: 16 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0849173
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MBF NORTH AMERICA, LLC, FLORIDA M25000001827 FLORIDA
Headquarter of MBF NORTH AMERICA, LLC, FLORIDA F23000006228 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XH2EG3QUYVUI39 0849173 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O KEVIN P. FOX, 114 W. CLINTON ST., FRANKFORT, US-KY, US, 40601
Headquarters 1480 Cader Lane, Suite B, Petaluma, US-CA, US, 94954

Registration details

Registration Date 2014-12-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0849173

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MBF NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2016 461976561 2017-07-18 MBF NORTH AMERICA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333310
Sponsor’s telephone number 5022154272
Plan sponsor’s address 1030 BURLINGTON LANE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing KATY DILLWOOD
Valid signature Filed with authorized/valid electronic signature
MBF NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2015 461976561 2016-07-19 MBF NORTH AMERICA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333310
Sponsor’s telephone number 5022154272
Plan sponsor’s address 1030 BURLINGTON LANE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing KATY DILLWOOD
Valid signature Filed with authorized/valid electronic signature
MBF NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2014 461976561 2015-06-05 MBF NORTH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333310
Sponsor’s telephone number 5022154272
Plan sponsor’s address 1030 BURLINGTON LANE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing MELISSA EATON
Valid signature Filed with authorized/valid electronic signature
MBF NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2013 461976561 2015-06-09 MBF NORTH AMERICA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333310
Sponsor’s telephone number 5026824490
Plan sponsor’s address 1030 BURLINGTON LANE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MELISSA EATON
Valid signature Filed with authorized/valid electronic signature
MBF NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2013 461976561 2015-06-08 MBF NORTH AMERICA INC 0
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333310
Sponsor’s telephone number 5026824490
Plan sponsor’s address 1030 BURLINGTON LANE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing MELISSA EATON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
ZACHARY SCOTT Incorporator

Organizer

Name Role
ANDREW MOEDER Organizer

Former Company Names

Name Action
MBF NORTH AMERICA, INC. Type Conversion

Filings

Name File Date
Articles of Organization (LLC) 2024-12-30
Registered Agent name/address change 2024-08-19
Annual Report 2024-05-16
Annual Report 2023-05-30
Annual Report 2022-04-06
Annual Report 2021-05-27
Annual Report 2020-06-23
Registered Agent name/address change 2020-06-23
Annual Report 2019-07-24
Principal Office Address Change 2019-07-24

Sources: Kentucky Secretary of State