Name: | EIFC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1960 (64 years ago) |
Organization Date: | 28 Nov 1960 (64 years ago) |
Last Annual Report: | 01 Jul 1969 (56 years ago) |
Organization Number: | 0014746 |
Principal Office: | 205 ELINE BLDG., 111 S. HUBBARD LANE, LOUISVILLE, KY |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES A. CAWOOD | Incorporator |
MITCHELL DAVIS | Incorporator |
T. W. STEWART | Incorporator |
O'LEARY M. MEESE | Incorporator |
ROBERT S. BIELOH | Incorporator |
Name | Role |
---|---|
T. W. STEWART | Director |
JAMES A. CAWOOD | Director |
O'LEARY M. MEESE | Director |
MITCHELL DAVIS | Director |
ROBERT S. BIELOH | Director |
Name | Role |
---|---|
MITCHELL DAVIS | Registered Agent |
Name | Action |
---|---|
EDUCATORS INVESTMENTS FINANCE CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1980-02-15 |
Revocation Return | 1980-02-15 |
Six Month Notice | 1979-08-15 |
Six Month Notice Return | 1979-08-15 |
Amendment | 1968-07-15 |
Statement of Change | 1966-08-16 |
Amendment | 1964-01-17 |
Statement of Change | 1963-01-22 |
Amendment | 1962-12-21 |
Amendment | 1962-02-28 |
Sources: Kentucky Secretary of State