Name: | EXECUTIVE FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1986 (39 years ago) |
Last Annual Report: | 10 Jul 1991 (34 years ago) |
Organization Number: | 0211274 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 163 W. SHORT ST., STE. 101, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
LINDA RUSSELL BARKER | Director |
MILTON S. PULLEN, JR. | Director |
Name | Role |
---|---|
LINDA RUSSELL BARKER | Incorporator |
Name | Role |
---|---|
MILTON S. PULLEN, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400685 | Agent - Life | Inactive | 1986-10-27 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400685 | Agent - Health | Inactive | 1986-10-27 | - | 2004-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-02-26 |
Statement of Change | 1990-02-26 |
Reinstatement | 1990-02-26 |
Revocation of Certificate of Authority | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Articles of Incorporation | 1986-01-31 |
Articles of Incorporation | 1986-01-31 |
Sources: Kentucky Secretary of State