Name: | FINANCIAL DOMINION BANKCARD SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1990 (35 years ago) |
Organization Date: | 03 Apr 1990 (35 years ago) |
Last Annual Report: | 03 Oct 1995 (29 years ago) |
Organization Number: | 0271186 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1200 N. DIXIE HWY., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
CATHY CAVE | Registered Agent |
Name | Role |
---|---|
JOSEPH C. PRATHER | Director |
WALLACE BATEMAN | Director |
BOB COOPER | Director |
DONALD E. SKEETERS | Director |
Name | Role |
---|---|
DONALD E. SKEETERS | Incorporator |
Name | Action |
---|---|
NEW MOTEL CORPORATION | Merger |
FINANCIAL DOMINION MORTGAGE CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Amendment | 1995-10-11 |
Statement of Change | 1995-10-03 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-30 |
Annual Report | 1993-07-01 |
Articles of Merger | 1993-03-31 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State