Search icon

FIRST AMERICAN FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST AMERICAN FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1986 (39 years ago)
Organization Date: 19 May 1986 (39 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0215262
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4012 DUPONT CIRCLE, #205, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RUE O. MCFARLAND Registered Agent

President

Name Role
Rue O Mcfarland President

Director

Name Role
Rue O McFarland Director
RUE O. MCFARLAND Director
CAROLYN N. MCFARLAND Director

Incorporator

Name Role
CAROLYN N. MCFARLAND Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-13
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2016-12-10
Issue:
Incorrect/missing disclosures or info
Product:
Money transfers
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State