Search icon

MID CENTRAL FINANCIAL ADVISORS, INC.

Company Details

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

Secretary

Name Role
DAVID L HARRIS, JR Secretary

Signature

Name Role
ROBERT SATHE Signature

Director

Name Role
JOHN THOMAS HEMMER Director
JEAN A. WILSON Director
ROBERT B. SATHE Director

Incorporator

Name Role
DAVID J. EYRICH Incorporator

President

Name Role
CHRISTOPHER T COCHRAN President

Registered Agent

Name Role
ROBERT B. SATHE Registered Agent

Treasurer

Name Role
ROBERT B Sathe Treasurer

Former Company Names

Name Action
MID CENTRAL FINANCIAL ADVISORS, INC. Merger
MID-CENTRAL FINANCIAL AGENCY, INC. Old Name
ROBERT B. SATHE AGENCY COMPANY Old Name

Filings

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