Search icon

LEXINGTON FINANCE COMPANY

Company Details

Name: LEXINGTON FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1919 (106 years ago)
Organization Date: 07 Jul 1919 (106 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Organization Number: 0031268
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: % JOAN D KINCAID, 1204 FOUR PINES, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 200000

President

Name Role
Joan D Kincaid President

Director

Name Role
Joan D Kincaid Director
Michael D Foley Director

Incorporator

Name Role
H. H. BEIN Incorporator
J. E. RICHMIRE Incorporator
J. A. DAWSON Incorporator

Registered Agent

Name Role
JOAN D. KINCAID Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398374 Agent - Credit Personal Property & Unemployment Inactive 1994-06-23 - 1998-11-15 - -
Department of Insurance DOI ID 398374 Agent - Credit Life & Health Inactive 1994-06-08 - 1999-05-01 - -

Former Company Names

Name Action
FCI, INC. Merger
REMEDIAL SYSTEM OF LOANING Old Name

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-05-31
Annual Report 2023-06-07
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-03-23
Registered Agent name/address change 2020-03-23
Annual Report 2019-05-30
Annual Report 2018-06-11
Annual Report 2017-06-12

Sources: Kentucky Secretary of State