Name: | SOMERSET FINANCIAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1986 (39 years ago) |
Organization Date: | 22 May 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0215432 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 205 PARKERS MILL RD., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLIFFORD L. CHILDERS | Director |
TOBY KING | Director |
Name | Role |
---|---|
CLIFFORD L. CHILDERS | Incorporator |
Name | Role |
---|---|
RYAN CHILDERS | Registered Agent |
Name | Role |
---|---|
CHARLENE CHILDERS | President |
Name | Role |
---|---|
RYAN CHILDERS | Secretary |
Name | Status | Expiration Date |
---|---|---|
CHILDERS SOMERSET FINANCIAL CENTER, INC. | Inactive | - |
CHILDERS FINANCIAL SERVICES | Inactive | 2023-03-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2023-08-08 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-24 |
Annual Report | 2020-08-06 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Certificate of Assumed Name | 2018-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7716367005 | 2020-04-08 | 0457 | PPP | 205 PARKERS MILL RD, SOMERSET, KY, 42501-3151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State