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 |
Name | Role |
---|---|
Carl Hoskins | Treasurer |
Name | Role |
---|---|
CARL Hoskins | Director |
EDITH HARRIS Hoskins | Director |
CARL HOSKINS | Director |
ANNE CAROL HOSKINS | Director |
Name | Role |
---|---|
CARL Hoskins | President |
Name | Role |
---|---|
EDITH HARRIS Hoskins | Vice President |
Name | Role |
---|---|
Carl Hoskins | Secretary |
Name | Role |
---|---|
CARL HOSKINS | Incorporator |
ANNE CARL HOSKINS | Incorporator |
Name | Role |
---|---|
CARL HOSKINS | Registered Agent |
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 |
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