Name: | TFBM INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2015 (10 years ago) |
Organization Date: | 30 Jun 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0926202 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | 41 FERRY STREET, MILTON, KY 40045 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David A Hertz | Director |
Raymond Graft | Director |
Clarence Craig | Director |
Cynthia Graft | Director |
Lauren Sauls | Director |
Rick Rand | Director |
Ralph M Pratt III | Director |
Neil S Bryan | Director |
William Joesph Jenner | Director |
Name | Role |
---|---|
NEIL S. BRYAN | Incorporator |
Name | Role |
---|---|
James Stetson | Treasurer |
Name | Role |
---|---|
JAMES A. STETSON | Registered Agent |
Name | Role |
---|---|
Neil S Bryan | President |
Name | Role |
---|---|
David A. Hertz | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-02-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State