Search icon

KENTUCKY RIVER FINANCE, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM F. FIELDS Registered Agent

Director

Name Role
STEPHEN L. TACKETT Director
TILDEN L. COMBS Director
William F Fields Director
Daniel G Fields Director
Kirsten F Stidham Director

Incorporator

Name Role
STEPHEN L. TACKETT Incorporator

President

Name Role
William F Fields President

Secretary

Name Role
Kirsten F Stidham Secretary

Officer

Name Role
Sharon C Fugate Officer

Licenses

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 - -

Filings

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