Name: | MID CENTRAL FINANCIAL ADVISORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1985 (39 years ago) |
Authority Date: | 19 Nov 1985 (39 years ago) |
Last Annual Report: | 18 May 2007 (18 years ago) |
Organization Number: | 0208529 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVER CENTER BLVD, SUITE 450, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
DAVID L HARRIS, JR | Secretary |
Name | Role |
---|---|
ROBERT SATHE | Signature |
Name | Role |
---|---|
JOHN THOMAS HEMMER | Director |
JEAN A. WILSON | Director |
ROBERT B. SATHE | Director |
Name | Role |
---|---|
DAVID J. EYRICH | Incorporator |
Name | Role |
---|---|
CHRISTOPHER T COCHRAN | President |
Name | Role |
---|---|
ROBERT B. SATHE | Registered Agent |
Name | Role |
---|---|
ROBERT B Sathe | Treasurer |
Name | Action |
---|---|
MID CENTRAL FINANCIAL ADVISORS, INC. | Merger |
MID-CENTRAL FINANCIAL AGENCY, INC. | Old Name |
ROBERT B. SATHE AGENCY COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2007-05-18 |
Annual Report | 2006-10-02 |
Annual Report | 2005-03-18 |
Annual Report | 2003-04-25 |
Annual Report | 2002-04-11 |
Annual Report | 2001-04-17 |
Amendment | 2000-08-23 |
Annual Report | 2000-06-29 |
Statement of Change | 2000-06-06 |
Annual Report | 1999-10-13 |
Sources: Kentucky Secretary of State