KENTUCKY FINANCE, INC.

Name: | KENTUCKY FINANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1962 (63 years ago) |
Organization Date: | 08 May 1962 (63 years ago) |
Last Annual Report: | 18 Apr 2001 (24 years ago) |
Organization Number: | 0028025 |
Principal Office: | % CORP. TAX DEPT., 250 E. CARPENTER FRWY., IRVING, TX 75062 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. M. BARTELLA | Incorporator |
K. C. DAVIS | Incorporator |
F. G. TRIMBLE | Incorporator |
G. D. KINCAID | Incorporator |
R. E. CURTIN | Incorporator |
Name | Role |
---|---|
John Brooke Duvall III | Director |
James P Murphy | Director |
David A Smoley | Director |
Name | Role |
---|---|
Robert M Hurtoy | Treasurer |
Name | Role |
---|---|
Vaneesa McCrary | Vice President |
Name | Role |
---|---|
Martin J Wong | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1252 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 645 S. Highway 27Somerset , KY 42501 |
Department of Financial Institutions | 1247 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Key Village Shopping CenterRussell Springs , KY 42642 |
Department of Financial Institutions | 1232 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Town and Country Shopping CenterMonticello , KY 42633 |
Department of Financial Institutions | 567 | Industrial Loan | Closed - Expired | - | - | - | - | 100 U. S. 27, SouthSomerset , KY 0 |
Department of Financial Institutions | 1224 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 80 Madison Square DriveMadisonville , KY 42431 |
Name | Action |
---|---|
KENTUCKY CREDIT CO., INC. COVINGTON, KY. | Old Name |
KENTUCKY CREDIT CO., INC. COVINGTON, KY. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2001-10-17 |
Articles of Merger | 2001-10-17 |
Annual Report | 2001-05-16 |
Annual Report | 2001-05-16 |
Statement of Change | 2000-09-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State