Search icon

KENTUCKY FINANCE EQUITY SERVICES, INC.

Headquarter

Company Details

Name: KENTUCKY FINANCE EQUITY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1992 (33 years ago)
Organization Date: 07 Aug 1992 (33 years ago)
Last Annual Report: 06 Apr 2000 (25 years ago)
Organization Number: 0303863
Principal Office: % CORP. TAX DEPT., 250 E. CARPENTER FRWY., IRVING, TX 75062
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., ILLINOIS CORP_57029668 ILLINOIS
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., ILLINOIS CORP_58413836 ILLINOIS
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA 831940 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA 817656 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA 855576 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA F92000000058 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA 831938 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., FLORIDA 831939 FLORIDA
Headquarter of KENTUCKY FINANCE EQUITY SERVICES, INC., MISSISSIPPI 592244 MISSISSIPPI

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Frederic Liskow Secretary

Treasurer

Name Role
John F Hughes Treasurer

President

Name Role
Kenneth E Mize President

Director

Name Role
H. C. BAKER Director
D. M. GATEWOOD Director
DONALD C. CARANO Director

Incorporator

Name Role
JAMES W. CAMMACK Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1253 Consumer Loan Closed - Surrendered License - - - - 4183 S Highway 27Somerset , KY 0
Department of Financial Institutions 1339 Consumer Loan Closed - Surrendered License - - - - 162 Appalachian Plaze, Hwy. 119S. Williamson , KY 0
Department of Financial Institutions 1227 Consumer Loan Closed - Surrendered License - - - - 108 South Main StreetMarion , KY 42064
Department of Financial Institutions 1190 Consumer Loan Closed - Surrendered License - - - - 1579 Hustonville RoadDanville , KY 40422
Department of Financial Institutions 1189 Consumer Loan Closed - Surrendered License - - - - Rt. 7 Box 30 Harrison SquareCynthiana , KY 41031
Department of Financial Institutions 1187 Consumer Loan Closed - Surrendered License - - - - 1220 Masters StreetCorbin , KY 40702
Department of Financial Institutions 1186 Consumer Loan Closed - Surrendered License - - - - Columbia Shopping Center, Jamestown RoadColumbia , KY 42728
Department of Financial Institutions 1185 Consumer Loan Closed - Surrendered License - - - - 119 Broad StreetCentral City , KY 42330
Department of Financial Institutions 1184 Consumer Loan Closed - Surrendered License - - - - 1320 E. Broadway Campbellsville , KY 0
Department of Financial Institutions 1195 Consumer Loan Closed - Surrendered License - - - - 913 S. Main St.Franklin , KY 42135

Former Company Names

Name Action
KENTUCKY FINANCE CO., INC. Merger
ASSOCIATES FINANCIAL SERVICES COMPANY OF KENTUCKY, INC. Merger
KENTUCKY FINANCE EQUITY SERVICES, INC. Merger
KENTUCKY FINANCE CO., INC., MO. Merger
(NQ) KENTUCKY FINANCE CO., INC., AL Merger
KENTUCKY FINANCE CO., INC., BRISTOL, VA. Merger
KENTUCKY FINANCE CO., INC., DAYTONA BEACH, FL. Merger
KENTUCKY FINANCE CO., INC. DELAND, FL. Merger
KENTUCKY FINANCE CO., INC., EUSTIS, FL. Merger
KENTUCKY FINANCE CO., INC. FORT PIERCE, FL. Merger

Filings

Name File Date
Statement of Change 2000-09-27
Annual Report 2000-04-26
Annual Report 1999-07-16
Annual Report 1998-07-21
Annual Report 1997-07-01
Statement of Change 1996-08-09
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-04-26
Articles of Incorporation 1992-08-07

Sources: Kentucky Secretary of State