Name: | ASHLAND FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1958 (67 years ago) |
Organization Date: | 03 Apr 1958 (67 years ago) |
Last Annual Report: | 23 Jun 2003 (22 years ago) |
Organization Number: | 0002212 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | % KWIK PHOTO INC., 601 N CAROL MALONE BLVD., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
C C McGuire | President |
Name | Role |
---|---|
L. R. MCGUIRE | Incorporator |
E. E. MCGUIRE | Incorporator |
Name | Role |
---|---|
C C McGuire | Director |
Donita Perry | Director |
Name | Role |
---|---|
C. C. MCGUIRE | Registered Agent |
Name | Role |
---|---|
Donita Perry | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 739 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Cumberland Gap ParkwayP.O. Box 1895Barbourville , KY 40906 |
Department of Financial Institutions | 582 | Consumer Loan | Closed - Surrendered License | - | - | - | - | U.S. Highway 119South Williamson , KY 41503 |
Department of Financial Institutions | 475 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 111 North Main StreetLondon , KY 0 |
Department of Financial Institutions | 295 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1600 1/2 Carter AvenueAshland , KY 0 |
Name | Action |
---|---|
ASHLAND FINANCE COMPANY | Old Name |
ASHLAND DISCOUNT ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2004-01-26 |
Annual Report | 2003-08-25 |
Annual Report | 2002-08-27 |
Statement of Change | 2002-06-24 |
Annual Report | 2001-05-22 |
Annual Report | 2000-05-26 |
Annual Report | 1999-07-15 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State