Name: | LENDERS SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1981 (44 years ago) |
Organization Date: | 01 Sep 1981 (44 years ago) |
Last Annual Report: | 14 Mar 2023 (2 years ago) |
Organization Number: | 0159556 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13121 EASTPOINT PARK BLVD, SUITE C, LOUISVILLE, KY 40223-4164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Monroe Criscillis | Director |
GEORGE C. CRISCILLIS, JR | Director |
Name | Role |
---|---|
GEORGE C. CRISCILLIS, JR | Incorporator |
Name | Role |
---|---|
Gary M Criscillis | Sole Officer |
Name | Role |
---|---|
GARY MONROE CRISCILLIS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399159 | Agent - Life | Inactive | 2016-04-07 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 399159 | Agent - Health | Inactive | 2016-04-07 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 399159 | Agent - Limited Line Credit | Inactive | 2016-03-18 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 399159 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 399159 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 399159 | Agent - General Lines | Inactive | 1992-06-24 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399159 | Managing General Agent - Not Applicable | Inactive | 1992-06-24 | - | 2022-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
LSC INSURANCE SERVICES | Inactive | 2017-09-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-04-21 |
Annual Report | 2015-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1797167106 | 2020-04-10 | 0457 | PPP | 13121 EASTPOINT PARK BLVD Ste C, LOUISVILLE, KY, 40223-4164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State