Name: | CITY OF LONDON FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1989 (35 years ago) |
Organization Date: | 18 Oct 1989 (35 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Organization Number: | 0264481 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | CITY HALL, 501 S. MAIN ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL WEDDLE | Registered Agent |
Name | Role |
---|---|
KATELIN MCPEEK | Treasurer |
Name | Role |
---|---|
KIP JERVIS | Vice President |
Name | Role |
---|---|
STACY BENGE | Director |
KELLY GREENE | Director |
KIP JERVIS | Director |
HOLLY LITTLE | Director |
ANTHONY ORTEGA | Director |
JUSTIN YOUNG | Director |
MAYOR EDWARD MCFADDEN | Director |
SAM TYREE | Director |
VALERIE PHELPS | Director |
J. C. MIRACLE | Director |
Name | Role |
---|---|
EDWARD E. MCFADDEN, MAYO | Incorporator |
Name | Role |
---|---|
RANDALL WEDDLE | President |
Name | Role |
---|---|
KATELIN MCPEEK | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Annual Report | 2024-02-13 |
Annual Report Amendment | 2023-04-20 |
Registered Agent name/address change | 2023-03-02 |
Annual Report | 2023-03-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State