Name: | KENTUCKY RIVER FINANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1989 (36 years ago) |
Organization Date: | 02 May 1989 (36 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0258025 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 181 Village Lane Suite 4, P. O. BOX 1389, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM F. FIELDS | Registered Agent |
Name | Role |
---|---|
STEPHEN L. TACKETT | Director |
TILDEN L. COMBS | Director |
William F Fields | Director |
Daniel G Fields | Director |
Kirsten F Stidham | Director |
Name | Role |
---|---|
STEPHEN L. TACKETT | Incorporator |
Name | Role |
---|---|
William F Fields | President |
Name | Role |
---|---|
Kirsten F Stidham | Secretary |
Name | Role |
---|---|
Sharon C Fugate | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1118 | Consumer Loan | Current - Licensed | - | - | - | - | 181 Village Lane Suite 4Hazard , KY 41701 |
Department of Insurance | DOI ID 400110 | Agent - Limited Line Credit | Active | 2022-06-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400110 | Agent - Credit Personal Property & Unemployment | Inactive | 1994-11-21 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400110 | Agent - Credit Life & Health | Inactive | 1994-10-06 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report Amendment | 2024-06-10 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State