Search icon

INVESTMENT BANK SERVICES, INC.

Headquarter

Company Details

Name: INVESTMENT BANK SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1986 (39 years ago)
Organization Date: 01 Aug 1986 (39 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0217565
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12808 CREEKBEND CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHRISTOPHER L HARGROVE Registered Agent

Director

Name Role
WILLIAM TIMOTHY FINN, II Director
CHRISTOPHER L HARGROVE Director
GEORGE L. FREIBERT Director
CHRISTOPHER LEE HARGROVE Director

President

Name Role
Christopher L Hargrove President

Treasurer

Name Role
Adam M Davis Treasurer

Incorporator

Name Role
MARILYN Z. RUTHERFORD Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1520274
State:
NEW YORK
Type:
Headquarter of
Company Number:
P26546
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000799893
Phone:
(502) 451-6633

Latest Filings

Form type:
X-17A-5
File number:
008-36625
Filing date:
2022-03-22
File:
Form type:
X-17A-5
File number:
008-36625
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-36625
Filing date:
2020-02-27
File:
Form type:
X-17A-5
File number:
008-36625
Filing date:
2019-02-27
File:
Form type:
X-17A-5
File number:
008-36625
Filing date:
2018-02-14
File:

Filings

Name File Date
Annual Report 2024-08-15
Registered Agent name/address change 2023-01-23
Annual Report 2023-01-23
Principal Office Address Change 2023-01-23
Annual Report 2022-02-17

Sources: Kentucky Secretary of State