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 |
Name | Role |
---|---|
GEORGE C. CHEATHAM, II | Registered Agent |
Name | Role |
---|---|
George C Cheatham II | President |
Name | Role |
---|---|
BRUCE D. GABBARD | Director |
CLARE A. CHARRON, III | Director |
SAMUEL L. DINGUS | Director |
GEORGE C. CHEATHAM, II | Director |
Name | Role |
---|---|
BRUCE D. GABBARD | Incorporator |
SAMUEL L. DINGUS | Incorporator |
GEORGE C. CHEATHAM, II | Incorporator |
CLARE A. CHARRON, III | Incorporator |
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