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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MBF NORTH AMERICA, LLC, FLORIDA | M25000001827 | FLORIDA |
Headquarter of | MBF NORTH AMERICA, LLC, FLORIDA | F23000006228 | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XH2EG3QUYVUI39 | 0849173 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | KATY DILLWOOD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ZACHARY SCOTT | Incorporator |
Name | Role |
---|---|
ANDREW MOEDER | Organizer |
Name | Action |
---|---|
MBF NORTH AMERICA, INC. | Type Conversion |
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