Search icon

STERLING FINANCIAL SERVICES, INC.

Company Details

Name: STERLING FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1982 (42 years ago)
Organization Date: 21 Oct 1982 (42 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0171340
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 932 ALTAMONT COURT, APARTMENT 5, VERSAILES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
BOBBIE TODD President

Secretary

Name Role
BOBBIE TODD Secretary

Treasurer

Name Role
BOBBIE TODD Treasurer

Vice President

Name Role
WM TODD Vice President

Director

Name Role
ALGIN H. NOLAN Director

Incorporator

Name Role
RALPH K. COMBS Incorporator

Registered Agent

Name Role
BOBBIE TODD Registered Agent

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2023-06-30
Registered Agent name/address change 2022-05-02
Annual Report 2022-05-02
Principal Office Address Change 2022-05-02
Reinstatement Certificate of Existence 2021-06-29
Registered Agent name/address change 2021-06-29
Principal Office Address Change 2021-06-29

Sources: Kentucky Secretary of State