Search icon

THE NEW MANCHESTER FINANCE COMPANY

Company Details

Name: THE NEW MANCHESTER FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 1986 (39 years ago)
Organization Date: 18 Sep 1986 (39 years ago)
Last Annual Report: 12 Mar 2005 (20 years ago)
Organization Number: 0219678
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 309 BRIDGE ST., MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Carl Hoskins Treasurer

Director

Name Role
CARL Hoskins Director
EDITH HARRIS Hoskins Director
CARL HOSKINS Director
ANNE CAROL HOSKINS Director

President

Name Role
CARL Hoskins President

Vice President

Name Role
EDITH HARRIS Hoskins Vice President

Secretary

Name Role
Carl Hoskins Secretary

Incorporator

Name Role
CARL HOSKINS Incorporator
ANNE CARL HOSKINS Incorporator

Registered Agent

Name Role
CARL HOSKINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1025 Consumer Loan Closed - Surrendered License - - - - 309 Bridge StreetManchester , KY 40962

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-17
Annual Report 2005-03-12
Annual Report 2003-05-05
Annual Report 2002-03-05
Annual Report 2001-05-11
Annual Report 2000-05-26
Annual Report 1999-04-19
Annual Report 1998-04-02

Sources: Kentucky Secretary of State