Search icon

U.S. BANCORP CONSUMER FINANCE OF KENTUCKY, INC.

Company Details

Name: U.S. BANCORP CONSUMER FINANCE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1976 (49 years ago)
Organization Date: 04 Mar 1976 (49 years ago)
Last Annual Report: 13 Sep 2005 (20 years ago)
Organization Number: 0063982
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 233 NORTH 7TH. ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
M Leon Johnson President

Secretary

Name Role
Donna Midkiff Secretary

Treasurer

Name Role
Bonnie Davis Treasurer

Director

Name Role
M. LEON JOHNSON Director
J. P. DREW Director
JOSEPH FRAMPTON Director
DAVID HUTCHESON Director
PHILLIP HAYDEN Director

Incorporator

Name Role
W. DAVID DENTON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399141 Agent - Life Inactive 2004-02-10 - 2006-05-11 - -
Department of Insurance DOI ID 399141 Agent - Limited Line Credit Inactive 2000-08-07 - 2006-03-31 - -
Department of Insurance DOI ID 399141 Agent - Credit Personal Property & Unemployment Inactive 1993-11-15 - 2000-08-07 - -
Department of Insurance DOI ID 399141 Agent - Credit Life & Health Inactive 1992-08-20 - 2000-08-07 - -

Former Company Names

Name Action
U.S. BANCORP CONSUMER MORTGAGE OF KENTUCKY, INC. Merger
FIRSTAR FINANCE CORPORATION OF KENTUCKY Old Name
FIRSTAR MORTGAGE CORPORATION OF KENTUCKY Old Name
STAR BANC FINANCE, INC. Old Name
FIRSTAR CREDIT CORPORATION OF KENTUCKY Old Name
FIDELITY MORTGAGE CORPORATION Old Name
FIDELITY CREDIT CORPORATION Old Name
FIDELITY CREDIT OF PADUCAH, INC. Old Name
FIDELITY CREDIT OF OWENSBORO, INC. Merger
FIDELITY CREDIT OF HENDERSON, INC. Merger

Assumed Names

Name Status Expiration Date
FIDELITY CREDIT CORPORATION Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2005-09-30
Annual Report 2005-09-13
Articles of Merger 2003-12-15
Annual Report 2003-08-08
Annual Report 2003-08-08
Statement of Change 2002-12-16
Articles of Merger 2002-11-27
Annual Report 2002-09-23
Annual Report 2002-09-09
Annual Report 2002-09-05

Sources: Kentucky Secretary of State