Search icon

CFS ONE, INC.

Branch

Company Details

Name: CFS ONE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1980 (45 years ago)
Authority Date: 16 Oct 1980 (45 years ago)
Last Annual Report: 02 Jul 1997 (28 years ago)
Branch of: CFS ONE, INC., ALABAMA (Company Number 000-031-058)
Organization Number: 0169378
Principal Office: CORPORATE TAX DEPT., 127 PUBLIC SQ. 13TH FL., CLEVELAND, OH 441141306
Place of Formation: ALABAMA

Director

Name Role
ROBERT BRANNON Director
BEN G. MCDANIEL Director
JOHN A. GELBACH Director
PRESTON K. GNAGEY Director
GORDON J. SEVOLD Director

Incorporator

Name Role
ANTHONY J. POLI Incorporator
DANIEL R. GLATZ Incorporator
GIL S. APELIS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
COLONIAL FINANCIAL SERVICE, INC. Old Name
PEOPLES INDUSTRIAL PLAN OF COVINGTON Merger
PEOPLES INDUSTRIAL PLAN Merger
FINCASTLE INSURANCE AGENCY, INC. Merger
PEOPLES INDUSTRIAL PLAN NO. 2, INC. Merger
PEOPLES INDUSTRIAL PLAN NO. 3, INC. Merger
REGAL ACCEPTANCE COMPANY, INC. Merger
SECURITY CREDIT CORPORATION Merger
CP CORPORATION Old Name

Assumed Names

Name Status Expiration Date
PEOPLES FINANCIAL SERVICES NO. 4 Inactive 2003-07-15
PEOPLES FINANCIAL SERVICES NO. 3 Inactive 2003-07-15
PEOPLES FINANCIAL SERVICES NO. 1 Inactive 2003-07-15

Filings

Name File Date
Agent Resignation 2006-10-31
Agent Resignation Return 2005-11-07
Agent Resignation 2005-10-28
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State