Search icon

FIRST SOUTHERN FUNDING, INC.

Company Details

Name: FIRST SOUTHERN FUNDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1992 (32 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 11 Jun 1998 (27 years ago)
Organization Number: 0308757
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 99 LANCASTER ST., P. O. BOX 328, STANFORD, KY 40484
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
RANDALL ATTKISSON Registered Agent

President

Name Role
Jess Correll President

Vice President

Name Role
Douglas Ditto Vice President

Secretary

Name Role
Jill Martin Secretary

Treasurer

Name Role
Randall Attkisson Treasurer

Director

Name Role
JESS CORRELL Director
RANDALL ATTKISSON Director

Incorporator

Name Role
JESS CORRELL Incorporator

Former Company Names

Name Action
FIRST SOUTHERN FUNDING OF KENTUCKY, LLC Old Name
FIRST SOUTHERN FUNDING, INC. Merger

Filings

Name File Date
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-08-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-12-18

Sources: Kentucky Secretary of State