Search icon

AMERICAN FINANCIAL CONSULTANTS CORPORATION

Company Details

Name: AMERICAN FINANCIAL CONSULTANTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1991 (34 years ago)
Organization Date: 23 Aug 1991 (34 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0290084
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 203 BURKESVILLE ST., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 40

Registered Agent

Name Role
GEORGE C. CHEATHAM, II Registered Agent

President

Name Role
George C Cheatham II President

Director

Name Role
BRUCE D. GABBARD Director
CLARE A. CHARRON, III Director
SAMUEL L. DINGUS Director
GEORGE C. CHEATHAM, II Director

Incorporator

Name Role
BRUCE D. GABBARD Incorporator
SAMUEL L. DINGUS Incorporator
GEORGE C. CHEATHAM, II Incorporator
CLARE A. CHARRON, III Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-02
Registered Agent name/address change 2023-04-28
Annual Report 2023-04-28
Annual Report 2022-05-09
Annual Report 2021-05-11
Annual Report 2020-05-22
Annual Report 2019-05-28
Annual Report 2018-06-28
Annual Report 2017-06-29

Sources: Kentucky Secretary of State