Search icon

PUBLIC INDUSTRIAL LOAN COMPANY

Company Details

Name: PUBLIC INDUSTRIAL LOAN COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1962 (63 years ago)
Organization Date: 25 May 1962 (63 years ago)
Last Annual Report: 17 Apr 1998 (27 years ago)
Organization Number: 0042640
Principal Office: 8900 GRAND OAK CIRCLE, TAMPA, FL 336371050
Place of Formation: KENTUCKY
Common No Par Shares: 400

Incorporator

Name Role
L. M. CURTISS Incorporator
D. L. BARNES, JR. Incorporator
H. W. HARTLEY Incorporator
W. J. RAFFERTY Incorporator
DONALD L. BARNES Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM 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 143 Industrial Loan Closed - Surrendered License - - - - 7910 Preston HighwayLouisville , KY 0
Department of Financial Institutions 216 Industrial Loan Closed - Surrendered License - - - - 4761 Dixie HighwayLouisville , KY 0
Department of Financial Institutions 207 Industrial Loan Closed - Surrendered License - - - - 117 North Fourth StreetPaducah , KY 0
Department of Financial Institutions 445 Industrial Loan Closed - Surrendered License - - - - 2714 Alexandria PikeHighland Heights , KY 0
Department of Financial Institutions 440 Industrial Loan Closed - Surrendered License - - - - 105 North Main StreetHenderson , KY 0
Department of Financial Institutions 439 Industrial Loan Closed - Surrendered License - - - - 7112 Dixie HighwayFlorence , KY 0
Department of Financial Institutions 437 Industrial Loan Closed - Surrendered License - - - - 1322 Winchester AvenueAshland , KY 0
Department of Insurance DOI ID 400565 Agent - Vehicle Physical Damage Inactive 1989-03-30 - 1996-03-31 - -
Department of Insurance DOI ID 400565 Agent - Credit Life & Health Inactive 1989-03-30 - 1998-12-31 - -

Former Company Names

Name Action
PUBLIC INDUSTRIAL LOAN COMPANY OF COVINGTON Old Name

Filings

Name File Date
Articles of Merger 1998-11-30
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State