Search icon

AFC-BPI, Inc.

Branch

Company Details

Name: AFC-BPI, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 04 Feb 2010 (15 years ago)
Branch of: AFC-BPI, Inc., ALABAMA (Company Number 000-255-744)
Business ID: 961257
State of Incorporation: ALABAMA
Principal Office Address: 121 Somerville Rd NEDecatur, AL 35601
Historical names: Bonnie Plants, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Mike Sutterer President 2801 Interstate Dr, Opelika, AL 36801

Chief Executive Officer

Name Role Address
Mike Sutterer Chief Executive Officer 2801 Interstate Dr, Opelika, AL 36801

Treasurer

Name Role Address
Justin Funk Treasurer 2801 Interstate Drive, Opelika, AL 36801

Secretary

Name Role Address
Kevin Gray Secretary 121 Somerville Rd NE, Decatur, AL 35601

Director

Name Role Address
Alfred E. Cheatham Jr Director 121 Somerville Rd. N.E., Decatur, AL 35601
H. Rivers Myres III Director 121 Somerville Rd. N.E., Decatur, AL 35601
Ivan Smith Director 14111 Scottslawn Rd., Marysville, OH 43041
Mike Lukemire Director 14111 Scottslawn Rd., Marysville, OH 43041

Assistant Treasurer

Name Role Address
Alfred E. Cheatham Jr Assistant Treasurer 121 Somerville Rd. N.E., Decatur, AL 35601

Assistant Secretary

Name Role Address
Tina Johnson Assistant Secretary 121 Somerville Rd. N.E., Decatur, AL 35601
Thomas Hallin Assistant Secretary 121 Somervolle Rd N.E., Decatur, AL 35601

Chairman

Name Role Address
David Womack Chairman 121 Somerville Rd. N.E., Decatur, AL 35601

Filings

Type Status Filed Date Description
Withdrawal Filed 2024-01-04 Withdrawal For AFC-BPI, Inc.
Annual Report Filed 2023-04-11 Annual Report For AFC-BPI, Inc.
Annual Report Filed 2022-07-13 Annual Report For AFC-BPI, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Amendment Form Filed 2021-12-01 Amendment For Bonnie Plants, Inc.
Annual Report Filed 2021-04-15 Annual Report For Bonnie Plants, Inc.
Amendment Form Filed 2020-11-13 Amendment For Bonnie Plants, Inc.
Annual Report Filed 2020-01-14 Annual Report For Bonnie Plants, Inc.
Annual Report Filed 2019-04-05 Annual Report For Bonnie Plants, Inc.
Annual Report Filed 2018-04-11 Annual Report For Bonnie Plants, Inc.

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State