Search icon

KENTUCKY FINANCE CO., INC.

Headquarter

Company Details

Name: KENTUCKY FINANCE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1945 (79 years ago)
Organization Date: 31 Dec 1945 (79 years ago)
Last Annual Report: 26 Apr 2001 (24 years ago)
Organization Number: 0027867
Principal Office: % CORP. TAX DEPT., 250 E. CARPENTER FRWY., IRVING, TX 75062
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY FINANCE CO., INC., MISSISSIPPI 592244 MISSISSIPPI
Headquarter of KENTUCKY FINANCE CO., INC., ILLINOIS CORP_58413836 ILLINOIS
Headquarter of KENTUCKY FINANCE CO., INC., FLORIDA F92000000058 FLORIDA

Director

Name Role
David A. Smoley Director
James P. Murphy Director
John Brooke Duvall, III Director

Incorporator

Name Role
A. O. GILLESPIE Incorporator
A. F. GARVER Incorporator
RUTH GILLESPIE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Robert M. Hurley Treasurer

Secretary

Name Role
Martin J. Wong Secretary

Vice President

Name Role
Vaneesa McCrary Vice President

Former Company Names

Name Action
KENTUCKY FINANCE CO., INC. Merger
KENTUCKY FINANCE CO., INC., MO. Merger
(NQ) KENTUCKY FINANCE CO., INC., AL Merger
KENTUCKY FINANCE CO., INC., BRISTOL, VA. Merger
KENTUCKY FINANCE CO., INC., DAYTONA BEACH, FL. Merger
KENTUCKY FINANCE CO., INC. DELAND, FL. Merger
KENTUCKY FINANCE CO., INC., EUSTIS, FL. Merger
KENTUCKY FINANCE CO., INC. FORT PIERCE, FL. Merger
KENTUCKY FINANCE CO., INC. VERO BEACH, FL. Merger
KENTUCKY FINANCE CO., INC., CHESTER, S.C. Merger

Filings

Name File Date
Articles of Merger 2001-09-28
Annual Report 2001-05-30
Articles of Merger 2000-10-30
Statement of Change 2000-09-27
Annual Report 2000-05-17
Annual Report 1999-06-22
Annual Report 1998-07-21
Annual Report 1997-07-01
Articles of Merger 1996-10-10
Statement of Change 1996-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700030 Truth in Lending 1987-01-27 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1987-01-27
Termination Date 1987-08-14
Date Issue Joined 1987-03-05
Section 1601

Parties

Name MURRAY
Role Plaintiff
Name KENTUCKY FINANCE CO., INC.
Role Defendant
8600345 Assault, Libel, and Slander 1986-12-22 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 210
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1986-12-22
Termination Date 1987-10-06
Date Issue Joined 1987-01-20
Pretrial Conference Date 1987-08-12

Parties

Name HUBBARD
Role Plaintiff
Name KENTUCKY FINANCE CO., INC.
Role Defendant

Sources: Kentucky Secretary of State