Name: | FIRST NATIONAL FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1989 (36 years ago) |
Organization Date: | 28 Sep 1989 (36 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0263695 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 120 TOWN SQUARE, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Dobson | Secretary |
Name | Role |
---|---|
Jacob Greer | Director |
Jane Greer | Director |
Greg Greer | Director |
LIsa Bustle | Director |
SAUL D. GOINS | Director |
SQUIRE BAKER | Director |
JAMES DOBSON | Director |
Alexander Greer Lewis | Director |
REX GREER | Director |
Don Russell Roberts | Director |
Name | Role |
---|---|
KRISTINE KAISER | Incorporator |
Name | Role |
---|---|
William Lucas Shepherd | President |
Name | Role |
---|---|
William Lucas Shepherd | Registered Agent |
Name | Role |
---|---|
James Dobson | Treasurer |
Name | Status | Expiration Date |
---|---|---|
FIRST NATIONAL BANK OF CORBIN | Active | 2027-11-29 |
FIRST NATIONAL BANK OF LONDON | Active | 2027-11-29 |
FIRST NATIONAL BANK OF MANCHESTER | Active | 2027-11-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2024-08-14 |
Annual Report | 2023-04-26 |
Letters | 2022-12-01 |
Letters | 2022-12-01 |
Letters | 2022-12-01 |
Certificate of Assumed Name | 2022-11-29 |
Certificate of Assumed Name | 2022-11-29 |
Certificate of Assumed Name | 2022-11-29 |
Sources: Kentucky Secretary of State