Name: | GREAT FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1988 (37 years ago) |
Organization Date: | 21 Sep 1988 (37 years ago) |
Last Annual Report: | 19 Jun 1997 (28 years ago) |
Organization Number: | 0248790 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 329 W. MAIN STREET, 19TH FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JACK E. HARTZ | Director |
RICHARD M. KLAPHEKE | Director |
DOUGLAS A. MUSSLER | Director |
Name | Role |
---|---|
GREAT FINANCIAL FEDERAL | Incorporator |
BY (JACK E. HARTZ, PRES. | Incorporator |
Name | Role |
---|---|
RICHARD M. KLAPHEKE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399144 | Agent - Life | Inactive | 2001-05-31 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399202 | Agent - Property | Inactive | 2000-08-15 | - | 2001-06-05 | - | - |
Department of Insurance | DOI ID 399202 | Agent - Casualty | Inactive | 2000-08-15 | - | 2001-06-05 | - | - |
Department of Insurance | DOI ID 399202 | Agent - General Lines | Inactive | 1995-12-15 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399144 | Agent - Health | Inactive | 1991-05-29 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399202 | Agent - Health | Inactive | 1988-12-21 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399202 | Agent - Life | Inactive | 1988-12-21 | - | 2003-05-31 | - | - |
Name | Action |
---|---|
MADISON SERVICE CORPORATION | Merger |
FIRST FEDERAL OF RICHMOND SERVICE CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Articles of Merger | 1996-07-09 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-30 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State