Name: | JACKSON FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1983 (42 years ago) |
Organization Date: | 15 Jul 1983 (42 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0179752 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Large (100+) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 101 EAST BROADWAY, PO BOX 369, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
Ben Cundiff | Officer |
Name | Role |
---|---|
Dr. Charles L Shields | President |
Name | Role |
---|---|
Don Vitale | Secretary |
Name | Role |
---|---|
Ben Cundiff | Director |
Don Vitale | Director |
Dr. Charles L. Shields | Director |
Michael Vitale | Director |
FREDERICK D. BLUME | Director |
Name | Role |
---|---|
FREDERICK D. BLUME | Incorporator |
ROBERT C. ALEXANDER | Incorporator |
ANN HAMILTON | Incorporator |
Name | Role |
---|---|
CHARLES L. SHIELDS, MD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1119347 | Holding Company | Active | - | - | - | - | 101 East BroadwayMayfield, KY 42066 |
Name | Action |
---|---|
WEST KENTUCKY ACQUISITION, INC. | Merger |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-25 |
Registered Agent name/address change | 2024-02-13 |
Annual Report | 2024-02-13 |
Principal Office Address Change | 2024-02-13 |
Annual Report | 2023-05-15 |
Sources: Kentucky Secretary of State