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

form 5500

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
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 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
CENTRAL FINANCIAL SERVICES, INC., 401 (K) PROFIT SHARING PLAN 2014 611030904 2015-06-05 CENTRAL FINANCIAL SERVICES, INC. 34
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
CENTRAL FINANCIAL SERVICES, INC., 401 (K) PROFIT SHARING PLAN 2013 611030904 2014-04-23 CENTRAL FINANCIAL SERVICES, INC. 30
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
CENTRAL FINANCIAL SERVICES, INC., 401 (K) PROFIT SHARING PLAN 2012 611030904 2013-08-26 CENTRAL FINANCIAL SERVICES, INC. 33
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
CENTRAL FINANCIAL SERVICES, INC., PROFIT SHARING PLAN 2011 611030904 2012-06-25 CENTRAL FINANCIAL SERVICES, INC. 36
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
CENTRAL FINANCIAL SERVICES, INC., PROFIT SHARING PLAN 2010 611030904 2011-04-18 CENTRAL FINANCIAL SERVICES, INC. 43
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
CENTRAL FINANCIAL SERVICES, INC., PROFIT SHARING PLAN 2009 611030904 2010-07-26 CENTRAL FINANCIAL SERVICES, INC. 39
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

Director

Name Role
STEVEN W. EVANS Director
Jack G Choate Director

Incorporator

Name Role
STEVEN W. EVANS Incorporator

Registered Agent

Name Role
JACK G. CHOATE Registered Agent

President

Name Role
Jack G Choate President

Licenses

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

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 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