Search icon

PEOPLES LOAN COMPANY, INC., OF SOMERSET, KENTUCKY

Company Details

Name: PEOPLES LOAN COMPANY, INC., OF SOMERSET, KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1954 (71 years ago)
Organization Date: 16 Apr 1954 (71 years ago)
Last Annual Report: 26 Jun 2009 (16 years ago)
Organization Number: 0040951
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: ASSETT MANAGMENT DEPARTMENT , CUMBERLAND SECURITY BANK, 107 SOUTH MAIN STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Janet L Stricklin Director
DAVID M. LAIGN Director

Signature

Name Role
Janet L Stricklin Signature
JANET STRICKLAND Signature
JANET L STRICKLAND Signature

President

Name Role
JANET` STRICKLEN President

Secretary

Name Role
DAVID M. LAIGN Secretary

Incorporator

Name Role
EARL TARTER Incorporator
CELLAN PREWITT Incorporator
B. S. CORRELL Incorporator
W. O. NEWELL Incorporator
CLELLAN PREWITT Incorporator

Treasurer

Name Role
DAVID M. LAIGN Treasurer

Registered Agent

Name Role
DAVID M. LAIGN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 317 Consumer Loan Closed - Surrendered License - - - - 109 Campbellsville StreetColumbia , KY 42728
Department of Financial Institutions 294 Consumer Loan Closed - Surrendered License - - - - 143 South Main StreetMonticello , KY 42633

Former Company Names

Name Action
PEOPLES LOAN COMPANY, INC. Old Name
PEOPLES LOAN COMPANY, INC., OF COLUMBIA, KENTUCKY Merger
PEOPLES LOAN COMPANY, INC., OF MONTICELLO, KY. Merger
PEOPLES DISCOUNT CORPORATION, SOMERSET, KENTUCKY Merger
SOMERSET FINANCE CO., INC. Merger
FIRST COMMERCE MERGER CORPORATION Merger

Filings

Name File Date
Dissolution 2010-01-08
Principal Office Address Change 2009-06-26
Annual Report 2009-06-26
Registered Agent name/address change 2009-06-26
Annual Report 2008-05-05

Sources: Kentucky Secretary of State