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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mike Sutterer | President | 2801 Interstate Dr, Opelika, AL 36801 |
Name | Role | Address |
---|---|---|
Mike Sutterer | Chief Executive Officer | 2801 Interstate Dr, Opelika, AL 36801 |
Name | Role | Address |
---|---|---|
Justin Funk | Treasurer | 2801 Interstate Drive, Opelika, AL 36801 |
Name | Role | Address |
---|---|---|
Kevin Gray | Secretary | 121 Somerville Rd NE, Decatur, AL 35601 |
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 |
Name | Role | Address |
---|---|---|
Alfred E. Cheatham Jr | Assistant Treasurer | 121 Somerville Rd. N.E., Decatur, AL 35601 |
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 |
Name | Role | Address |
---|---|---|
David Womack | Chairman | 121 Somerville Rd. N.E., Decatur, AL 35601 |
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