Name: | RITTER FINANCE COMPANY, INC. OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1981 (44 years ago) |
Organization Date: | 07 May 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0161617 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KY. HOME LIFE BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
GEORGE LEWIS | Incorporator |
NANCY KENNEY | Incorporator |
TIMOTHY F. O'CONNELL | Incorporator |
Name | Role |
---|---|
A. M. HORNE | Director |
A. D. ATWELL | Director |
J. A. BARBERA | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 892 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 107 N. Hurstbourne LaneLouisville , KY 0 |
Department of Financial Institutions | 911 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 954 South Main StreetNicholasville , KY 40356 |
Name | Action |
---|---|
FINANCE ONE OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2004-08-24 |
Dissolution | 1982-10-12 |
Annual Report | 1982-07-01 |
Amendment | 1981-11-13 |
Articles of Incorporation | 1981-05-07 |
Sources: Kentucky Secretary of State