Search icon

FINANCIAL INSTITUTIONS SERVICES OF KENTUCKY, INCORPORATED

Company Details

Name: FINANCIAL INSTITUTIONS SERVICES OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1980 (45 years ago)
Organization Date: 08 Sep 1980 (45 years ago)
Last Annual Report: 10 Aug 2017 (8 years ago)
Organization Number: 0149593
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Selina Parrish Secretary

Treasurer

Name Role
Matthew Vance Treasurer

Director

Name Role
Selina Parrish Director
EDWARD W. WHITEHEAD Director
J. SCOTT YELLMAN Director
JACK RHORER Director
J. D. COOK Director
Debra K Stamper Director
Ballard W Cassady Jr Director

Incorporator

Name Role
GROSS C. LINDSAY Incorporator

Registered Agent

Name Role
DEBRA K. STAMPER Registered Agent

President

Name Role
Ballard W Cassady Jr President

Vice President

Name Role
Debra K Stamper Vice President

Former Company Names

Name Action
KY. S.L. CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-10
Annual Report 2016-06-13
Annual Report 2015-06-17
Annual Report 2014-05-21
Annual Report 2013-06-03
Annual Report 2012-03-22
Annual Report 2011-06-02
Annual Report 2010-04-28
Annual Report 2009-03-06

Sources: Kentucky Secretary of State