Name: | NATIONAL FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1991 (34 years ago) |
Organization Date: | 19 Jul 1991 (34 years ago) |
Organization Number: | 0288778 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 EAST RIVER CENTRE BLVD., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
P. REID LEMASTERS | Incorporator |
Name | Role |
---|---|
50 EAST RIVER CENTRE BLVD. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WRIGHT FINANCIAL SERVICES | Inactive | - |
RAINBOW FINANCIAL SERVICES | Inactive | - |
MIAMI VALLEY FINANCIAL SERVICES | Inactive | - |
JET FINANCIAL | Inactive | - |
WESTERN FINANCIAL SERVICES | Inactive | - |
PARAGON FINANCIAL SERVICES | Inactive | - |
BANK TRUST FINANCIAL GROUP | Inactive | - |
BETTER CREDIT BUREAU FINANCIAL SERVICES | Inactive | - |
AMERICAN MARKETING GROUP (A.M.G.) | Inactive | - |
CAPITOL GUARANTY AND TRUST | Inactive | - |
Name | File Date |
---|---|
Letters | 1992-04-15 |
Agent Resignation | 1992-03-20 |
Agent Resignation | 1992-03-20 |
Certificate of Assumed Name | 1991-10-28 |
Certificate of Assumed Name | 1991-10-17 |
Certificate of Assumed Name | 1991-10-17 |
Certificate of Assumed Name | 1991-10-10 |
Certificate of Assumed Name | 1991-10-10 |
Certificate of Assumed Name | 1991-10-10 |
Certificate of Assumed Name | 1991-10-10 |
Sources: Kentucky Secretary of State