Search icon

CENTRAL KENTUCKY SAVINGS AND LOAN SERVICE CORPORATION

Company Details

Name: CENTRAL KENTUCKY SAVINGS AND LOAN SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1978 (47 years ago)
Organization Date: 21 Aug 1978 (47 years ago)
Last Annual Report: 28 Dec 2012 (12 years ago)
Organization Number: 0111498
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 340 W. MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
John H Stigall Director
William H Johnson Director
BRUCE MONTGOMERY Director
W Banks Hudson III Director
Yvonne York Morley Director
Jack L Bosley Jr Director
NELSON D. RODES, JR. Director
JOHN H. STIGALL Director

Vice President

Name Role
William H. Johnson Vice President

Secretary

Name Role
William H. Johnson Secretary

Treasurer

Name Role
RUSSELL M BROOKS Treasurer

President

Name Role
John H Stigall President

Registered Agent

Name Role
JOHN H. STIGALL Registered Agent

Incorporator

Name Role
CENTRAL KENTUCKY FEDERAL Incorporator
AND LOAN ASSOCIATION Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-12-28
Reinstatement 2012-12-28
Reinstatement Approval Letter UI 2011-12-16
Administrative Dissolution 2006-11-02
Annual Report 2005-03-18
Annual Report 2003-04-22
Annual Report 2002-07-19
Annual Report 2001-04-17
Annual Report 2000-04-04

Sources: Kentucky Secretary of State