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 |
Name | Role |
---|---|
Joan D Kincaid | President |
Name | Role |
---|---|
Joan D Kincaid | Director |
Michael D Foley | Director |
Name | Role |
---|---|
H. H. BEIN | Incorporator |
J. E. RICHMIRE | Incorporator |
J. A. DAWSON | Incorporator |
Name | Role |
---|---|
JOAN D. KINCAID | Registered Agent |
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 | - | - |
Name | Action |
---|---|
FCI, INC. | Merger |
REMEDIAL SYSTEM OF LOANING | Old Name |
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