Name: | COMMUNITY FINANCIAL SERVICES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1992 (33 years ago) |
Organization Date: | 21 Jul 1992 (33 years ago) |
Last Annual Report: | 15 May 1999 (26 years ago) |
Organization Number: | 0303110 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 649 N. LIMESTONE ST., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 3000 |
Name | Role |
---|---|
Lisa Mayes | Treasurer |
Name | Role |
---|---|
LARRY WAYNE WHITE | Registered Agent |
Name | Role |
---|---|
LARRY WAYNE WHITE | Incorporator |
Name | Role |
---|---|
Larry W White | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 517-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 501 Darby Creek Rd. Suite 61Lexington , KY 40509 |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 1999-06-17 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Amendment | 1996-05-22 |
Statement of Change | 1996-05-22 |
Reinstatement | 1996-05-02 |
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Sources: Kentucky Secretary of State