Name: | FINANCIAL CONCEPTS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1982 (43 years ago) |
Organization Date: | 26 Jul 1982 (43 years ago) |
Last Annual Report: | 05 Oct 2020 (5 years ago) |
Organization Number: | 0167897 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10431 COVERED BRIDGE ROAD, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joseph B Schildt | President |
Name | Role |
---|---|
Joseph B Schildt | Director |
H Hewett Brown | Director |
JOSEPH B. SCHILDT | Director |
Name | Role |
---|---|
H Hewett Brown | Vice President |
Name | Role |
---|---|
H. HEWETT BROWN | Signature |
JOSEPH B SCHILDT | Signature |
Name | Role |
---|---|
JOSEPH B. SCHILDT | Incorporator |
Name | Role |
---|---|
FBT LLC | 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 398840 | Agent - Life | Inactive | 1988-06-22 | - | 2008-09-01 | - | - |
Department of Insurance | DOI ID 398840 | Agent - Health | Inactive | 1988-06-22 | - | 2008-09-01 | - | - |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2021-12-29 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-10-05 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2018-05-31 |
Annual Report | 2017-05-03 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-01 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State