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 |
Name | Role |
---|---|
STEVEN W. EVANS | Incorporator |
Name | Role |
---|---|
STEVEN W. EVANS | Director |
Jack G Choate | Director |
Name | Role |
---|---|
Jack G Choate | President |
Name | Role |
---|---|
JACK G. CHOATE | Registered Agent |
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 |
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 | 2021-10-01 |
Reinstatement Approval Letter UI | 2021-10-01 |
Reinstatement Certificate of Existence | 2021-10-01 |
Sources: Kentucky Secretary of State