Name: | FINANCIAL SERVICES CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1988 (36 years ago) |
Organization Date: | 31 Oct 1988 (36 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0250327 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1700 UPS DRIVE, STE. 101, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAUL CORLEY | Registered Agent |
Name | Role |
---|---|
Paul Lewis Corley | President |
Name | Role |
---|---|
Grant Paul Corley | Secretary |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Director |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398884 | Agent - Life | Inactive | 1989-04-07 | - | 1998-06-12 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-17 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State