Name: | WHITCO FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1991 (34 years ago) |
Organization Date: | 05 Jul 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0288274 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1323 PILLAR CHASE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas R Whitton | President |
Name | Role |
---|---|
THOMAS R WHITTON | Director |
THOMAS R. WHITTON | Director |
Name | Role |
---|---|
THOMAS R. WHITTON | Incorporator |
Name | Role |
---|---|
THOMAS R. WHITTON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234305 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
JOBMATE OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-12 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-11 |
Registered Agent name/address change | 2020-05-12 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-16 |
Principal Office Address Change | 2018-09-13 |
Annual Report | 2018-09-13 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State