Name: | FIRST COMMAND FINANCIAL PLANNING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Jun 1975 (50 years ago) |
Authority Date: | 11 Jun 1975 (50 years ago) |
Last Annual Report: | 03 Nov 2000 (24 years ago) |
Organization Number: | 0068098 |
Principal Office: | 4100 SOUTH HULEN, P. O. BOX 2387, FORT WORTH, TX 76113 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James A Petersen | Vice President |
Name | Role |
---|---|
Robert F Watson | Secretary |
Name | Role |
---|---|
Martin R Durbin | Treasurer |
Name | Role |
---|---|
CARROLL H. PAYNE | Director |
WARNER F. RANKIN JR. | Director |
DAVID I. LIEBMAN | Director |
CHARLIE C. JONES | Director |
HUGH A. PAYNE | Director |
Name | Role |
---|---|
J. J. HEINEMANN | Incorporator |
GORDON G. SHEFFIELD | Incorporator |
H. E. DICKEY | Incorporator |
Name | Role |
---|---|
Howard M Crump | President |
Name | Action |
---|---|
UNITED SERVICES PLANNING ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2020-02-13 |
Agent Resignation | 2020-02-13 |
Revocation of Certificate of Authority | 2001-11-01 |
Amendment | 2001-01-26 |
Statement of Change | 2000-11-14 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 2000-07-01 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-07-06 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State