Search icon

LATONIA FINANCE COMPANY

Company Details

Name: LATONIA FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1959 (65 years ago)
Organization Date: 29 Oct 1959 (65 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0051053
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 10141 GRETCHEN LN, RYLAND HEIGHTS, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
WILEY K. GIPSON Incorporator
MEYER S. JOLSON Incorporator
FRANCES R. GIPSON Incorporator
DENA JOLSON Incorporator
NELLIE CATHERINE WACHS Incorporator

Director

Name Role
Donald H. Reynolds Director
David J Bramlage, sr Director

Registered Agent

Name Role
DAVID J. BRAMLAGE Registered Agent

President

Name Role
David J Bramlage President

Secretary

Name Role
Donald H Reynolds Secretary

Signature

Name Role
David J Bramlage Signature

Treasurer

Name Role
Wilma Hisle Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1135 Consumer Loan Closed - Surrendered License - - - - 3826 Winston AvenueCovington , KY 41012
Department of Financial Institutions 541 Industrial Loan Closed - Surrendered License - - - - 139 Fifth StreetCarrollton , KY 41008

Former Company Names

Name Action
HERITAGE FINANCIAL CORPORATION Old Name
TERM THRIFT PLAN, INC. Old Name

Assumed Names

Name Status Expiration Date
LATONIA FINANCE COMPANY Inactive -

Filings

Name File Date
Administrative Dissolution 2015-09-12
Principal Office Address Change 2015-06-12
Annual Report Return 2015-04-28
Annual Report 2014-06-25
Annual Report 2013-06-04
Annual Report 2012-06-13
Annual Report 2011-04-06
Annual Report 2010-06-23
Annual Report 2009-06-11
Principal Office Address Change 2008-06-09

Sources: Kentucky Secretary of State