Name: | UNITED FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1950 (75 years ago) |
Organization Date: | 10 Aug 1950 (75 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Organization Number: | 0000507 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SUITE 208, 1500 LEESTOWN PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150 |
Name | Role |
---|---|
Elizabeth T. Bakhaus | Secretary |
Name | Role |
---|---|
JOHN T. BAKHAUS | Registered Agent |
Name | Role |
---|---|
John T. Bakhaus | President |
Name | Role |
---|---|
John T. Bakhaus | Treasurer |
Name | Role |
---|---|
John T. Bakhaus | Director |
Elizabeth T. Bakhaus | Director |
Name | Role |
---|---|
IRVAN T. OFFIELD | Incorporator |
GEORGE LYONS | Incorporator |
KATHERINE M. LYONS | Incorporator |
Name | Action |
---|---|
ACE BEER DISTRIBUTING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-27 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-27 |
Annual Report | 2015-07-07 |
Sources: Kentucky Secretary of State