Search icon

CENTRAL FINANCIAL SERVICES, INC.

Company Details

Name: CENTRAL FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1983 (42 years ago)
Organization Date: 26 May 1983 (42 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0178291
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 219 DANIEL BOONE DRIVE, SUITE 1, P.O. BOX 1016, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 12500

Incorporator

Name Role
STEVEN W. EVANS Incorporator

Director

Name Role
STEVEN W. EVANS Director
Jack G Choate Director

President

Name Role
Jack G Choate President

Registered Agent

Name Role
JACK G. CHOATE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611030904
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1155 Consumer Loan Closed - Surrendered License - - - - Cumberland Crossing Shopping CenterMonticello , KY 42633
Department of Financial Institutions 1361 Consumer Loan Closed - Surrendered License - - - - 379 Mayo Plaza Shopping CenterPaintsville , KY 41240
Department of Financial Institutions 1489 Consumer Loan Closed - Surrendered License - - - - 198 Collins Circle, Box 4Prestonsburg , KY 41653
Department of Financial Institutions 1609 Consumer Loan Closed - Surrendered License - - - - 1644 S. Hwy 421Manchester , KY 40962
Department of Financial Institutions 1353 Consumer Loan Closed - Surrendered License - - - - West Gate CenterMt. Vernon , KY 0

Assumed Names

Name Status Expiration Date
CENTRAL INSURANCE AGENCY Inactive -
JEWELRY DE PARIS Inactive 2013-01-29
LANDMARK TITLE COMPANY Inactive 2008-07-15
CENTRAL MORTGAGE COMPANY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Reinstatement 2021-10-01
Reinstatement Approval Letter UI 2021-10-01
Reinstatement Certificate of Existence 2021-10-01

Sources: Kentucky Secretary of State