Name: | BOONE FINANCIAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1979 (46 years ago) |
Organization Date: | 15 Aug 1979 (46 years ago) |
Last Annual Report: | 27 Sep 1989 (36 years ago) |
Organization Number: | 0140116 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2493 DIXIE HWY., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
WINN HENSLEY | Director |
BONNIE HENSLEY | Director |
JACK TORLINE | Director |
CAROL TORLINE | Director |
W. HERALD HENSLEY | Director |
Name | Role |
---|---|
WINN HENSLEY | Incorporator |
BONNIE HENSLEY | Incorporator |
CAROL TORLINE | Incorporator |
W. HERALD HENSLEY | Incorporator |
JACK TORLINE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 528 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 31 Locust StreetFlorence , KY 0 |
Name | Action |
---|---|
B F S INDUSTRIAL PLAN, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 1996-04-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Statement of Change | 1988-10-27 |
Restated Articles | 1986-06-20 |
Statement of Change | 1986-06-20 |
Amendment | 1986-06-20 |
Annual Report | 1980-07-01 |
Sources: Kentucky Secretary of State