Search icon

JACKSON FINANCIAL CORPORATION

Company Details

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

Officer

Name Role
Ben Cundiff Officer

President

Name Role
Dr. Charles L Shields President

Secretary

Name Role
Don Vitale Secretary

Director

Name Role
Ben Cundiff Director
Don Vitale Director
Dr. Charles L. Shields Director
Michael Vitale Director
FREDERICK D. BLUME Director

Incorporator

Name Role
FREDERICK D. BLUME Incorporator
ROBERT C. ALEXANDER Incorporator
ANN HAMILTON Incorporator

Registered Agent

Name Role
CHARLES L. SHIELDS, MD Registered Agent

Licenses

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

Former Company Names

Name Action
WEST KENTUCKY ACQUISITION, INC. Merger

Filings

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