Entity Name: | BKK FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Dec 1997 (27 years ago) |
Document Number: | F97000006936 |
FEI/EIN Number | 351868440 |
Mail Address: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US |
Address: | 2810 WILLOW LAKE DRIVE, INDIANAPOLIS, IN, 46268, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
NICHOLS J D | Chairman | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
NICHOLS J D | Director | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
LAVIN BRIAN F | President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
WELLS GREGORY A | Executive Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
TAFEL ROSANN D | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
PITCHFORD DAVID B | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
NICHOLS KIMBERLY D | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
TAFEL ROSANN D | Secretary | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
PITCHFORD DAVID B | Treasurer | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-20 | 2810 WILLOW LAKE DRIVE, INDIANAPOLIS, IN 46268 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-28 | 2810 WILLOW LAKE DRIVE, INDIANAPOLIS, IN 46268 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State