FREEDOM FINANCIAL CORPORATION

Name: | FREEDOM FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1988 (37 years ago) |
Authority Date: | 25 Oct 1988 (37 years ago) |
Last Annual Report: | 02 Jul 2012 (13 years ago) |
Organization Number: | 0250138 |
Principal Office: | 2669 CHARLESTOWN RD, SUITE D, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
W Bennett Collett, Sr | Chairman |
Name | Role |
---|---|
W B Collett, Jr, | President |
Name | Role |
---|---|
k r Tharp | Secretary |
Name | Role |
---|---|
W Bennett Collett | Director |
W B Collett, Jr. | Director |
Robert L Hurd | Director |
W. B. COLLETT | Director |
W. B. COLLETT, JR. | Director |
MICHAEL W. HODGES | Director |
WALTER DOWNS | Director |
JOSEPH O. POWELL | Director |
Name | Role |
---|---|
WILLIAM J. POPPER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
INTERSTATE CAPITAL CORPORATION | Merger |
Out-of-state | Merger |
FREEDOM ACQUISITION, INC. | Merger |
LINCOLNWOOD INVESTMENTS, INC. | Old Name |
RICHWOOD BURLEY CENTER, INC. | Merger |
MODERN INVESTMENTS, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEW BURLEY FLEA MARKET | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-07-02 |
Annual Report | 2011-07-28 |
Annual Report | 2010-03-12 |
Annual Report | 2009-10-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State