Name: | CENTURY FINANCE COMPANY OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1962 (62 years ago) |
Organization Date: | 31 Dec 1962 (62 years ago) |
Last Annual Report: | 06 Jul 1995 (30 years ago) |
Organization Number: | 0057808 |
Principal Office: | PO BOX 26098, KANSAS CITY, MO 64196 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
GEORGE F. ROBINSON | Incorporator |
C. R. HOLMES, JR. | Incorporator |
C. L. TUSCAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 154 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 4447 Dixie Highway, Suite CLouisville , KY 0 |
Name | Action |
---|---|
CENTURY FINANCE CO. # 4 | Merger |
CENTURY FINANCE COMPANY, INC. | Merger |
CENTRAL LOAN PLAN, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Dissolution | 1996-01-04 |
Statement of Change | 1995-12-14 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-12-15 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State