Search icon

FIRST NATIONAL FINANCIAL CORPORATION

Company Details

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

Secretary

Name Role
James Dobson Secretary

Director

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

Incorporator

Name Role
KRISTINE KAISER Incorporator

President

Name Role
William Lucas Shepherd President

Registered Agent

Name Role
William Lucas Shepherd Registered Agent

Treasurer

Name Role
James Dobson Treasurer

Assumed Names

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

Filings

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