Name: | WINFIRST FINANCIAL CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1989 (36 years ago) |
Organization Date: | 27 Feb 1989 (36 years ago) |
Last Annual Report: | 15 Jun 2020 (5 years ago) |
Organization Number: | 0255180 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 57 S. MAIN ST., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 160000 |
Name | Role |
---|---|
RICHARD F. MCCREADY, JR. | Incorporator |
Name | Role |
---|---|
Jane Houston McCready | President |
Name | Role |
---|---|
Kari R Gough | Assistant Secretary |
Name | Role |
---|---|
Louise F.M. Hart | Secretary |
Name | Role |
---|---|
David E Woods | Treasurer |
Name | Role |
---|---|
David E Woods | Vice President |
Name | Role |
---|---|
Jane Houston McCready | Director |
David E. Woods | Director |
Louise F.M. Hart | Director |
Hugh C Boston | Director |
Name | Role |
---|---|
JANE H. MCCREADY | Registered Agent |
Name | Action |
---|---|
SMMF Thoroughbred Opportunities, Inc. | Merger |
WINFED FINANCIAL CORP. | Old Name |
AURORA, INC. | Merger |
WINFED II FINANCIAL CORP. | Merger |
WINFIRST FINANCIAL CORP. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2021-08-31 |
Dissolution | 2020-12-10 |
Articles of Merger | 2020-12-10 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-16 |
Annual Report | 2015-06-04 |
Reinstatement Certificate of Existence | 2014-11-10 |
Sources: Kentucky Secretary of State