Name: | JAMESTOWN FINANCE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1989 (35 years ago) |
Organization Date: | 29 Nov 1989 (35 years ago) |
Last Annual Report: | 14 Jun 1994 (31 years ago) |
Organization Number: | 0266008 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P.O. BOX 529, 268 NORTH MAIN ST., JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD L. WILLIAM JR. | Registered Agent |
Name | Role |
---|---|
DONALD L. WILKERSON, JR. | Director |
DONALD L. WILKERSON, SR. | Director |
MARK W. WILKERSON | Director |
Name | Role |
---|---|
DONALD L. WILKERSON, SR. | Incorporator |
DONALD L. WILKERSON, JR. | Incorporator |
MARK W. WILKERSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1141 | Consumer Loan | Closed - Surrendered License | - | - | - | - | North Highway U.S. 127Jamestown , KY 42629 |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-08-03 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-11-29 |
Sources: Kentucky Secretary of State