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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL FINANCIAL SERVICES, INC., 401 (K) PROFIT SHARING PLAN | 2015 | 611030904 | 2016-05-16 | CENTRAL FINANCIAL SERVICES, INC. | 37 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-05-16 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2015-05-20 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-05-20 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2014-04-23 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-04-23 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2013-07-09 |
Name of individual signing | BRADLEY MCCLURE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-09 |
Name of individual signing | BRADLEY MCCLURE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Plan administrator’s name and address
Administrator’s EIN | 611030904 |
Plan administrator’s name | CENTRAL FINANCIAL SERVICES, INC. |
Plan administrator’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Administrator’s telephone number | 6065464118 |
Signature of
Role | Plan administrator |
Date | 2012-06-25 |
Name of individual signing | JACK CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-06-25 |
Name of individual signing | JACK CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Plan administrator’s name and address
Administrator’s EIN | 611030904 |
Plan administrator’s name | CENTRAL FINANCIAL SERVICES, INC. |
Plan administrator’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Administrator’s telephone number | 6065464118 |
Signature of
Role | Plan administrator |
Date | 2011-04-18 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-04-18 |
Name of individual signing | JACK G. CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6065464118 |
Plan sponsor’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Plan administrator’s name and address
Administrator’s EIN | 611030904 |
Plan administrator’s name | CENTRAL FINANCIAL SERVICES, INC. |
Plan administrator’s address | P. O. BOX 1599, BARBOURVILLE, KY, 40906 |
Administrator’s telephone number | 6065464118 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | JACK CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | JACK CHOATE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
STEVEN W. EVANS | Director |
Jack G Choate | Director |
Name | Role |
---|---|
STEVEN W. EVANS | Incorporator |
Name | Role |
---|---|
JACK G. CHOATE | Registered Agent |
Name | Role |
---|---|
Jack G Choate | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1398 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Highway 15, Jackson Village CenterJackson , KY 41339 |
Department of Financial Institutions | 1646 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 21 Medical LaneWhitley City , KY 42653 |
Department of Financial Institutions | 1482 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Space A-4, Westview Shopping CenterAlbany , KY 42602 |
Department of Financial Institutions | 1500 | Consumer Loan | Closed - Surrendered License | - | - | - | - | Highway 150 Bypass, Lincoln PlazaStanford , KY 40484 |
Department of Financial Institutions | 1399 | Consumer Loan | Closed - Surrendered License | - | - | - | - | U. S. Highway 23, The New Louisa Shopping CenterLouisa , KY 41230 |
Department of Financial Institutions | 1502 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 465-B East Mountain ParkwaySalyersville , KY 41465 |
Department of Financial Institutions | 1278 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1944 Hwy. #11 South, Booneville RoadBeattyville , KY 41311 |
Department of Financial Institutions | 1095 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 219 Daniel Boone DriveSuite 1Barbourville , KY 40906 |
Department of Financial Institutions | 1442 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 275 Mall Road, Highway 119, Suite 14-CSouth Williamson , KY 41503 |
Department of Financial Institutions | CL8109 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 817 South Main StreetLondon , KY 40741 |
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 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Reinstatement Certificate of Existence | 2021-10-01 |
Reinstatement Approval Letter UI | 2021-10-01 |
Reinstatement | 2021-10-01 |
Reinstatement Approval Letter Revenue | 2021-10-01 |
Reinstatement Approval Letter UI | 2021-08-06 |
Administrative Dissolution Return | 2020-02-25 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State