Name: | LIFETIME FINANCIAL SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1991 (34 years ago) |
Organization Date: | 20 Mar 1991 (34 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0284221 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9215 Rainbow Springs Ct, Apt 7, 9215 Rainbow Springs Ct, Apt 7, Louisville, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael L Jones | Registered Agent |
Name | Role |
---|---|
Michael L Jones | President |
Name | Role |
---|---|
Michael L Jones | Director |
MICHAEL L. JONES | Director |
Name | Role |
---|---|
EDWARD K. BLACK | Incorporator |
Name | Action |
---|---|
RESOURCE ADVISORS, INC. | Old Name |
JEFFERSON PLANNING ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-05-02 |
Annual Report | 2022-07-03 |
Annual Report | 2021-05-25 |
Principal Office Address Change | 2021-05-25 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-06 |
Sources: Kentucky Secretary of State