Search icon

KENTUCKY PAWN, INC.

Company Details

Name: KENTUCKY PAWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1992 (32 years ago)
Organization Date: 28 Dec 1992 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0309041
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 623 HIGHWAY 2227, STE. 1, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN ALLEN WILSON Registered Agent

Director

Name Role
JOHN ALLEN WILSON Director
RONALD J. WILSON, JR. Director
CLARENCE WILLIAM PUMPHRE Director

President

Name Role
JOHN J WILSON President

Incorporator

Name Role
RONALD J. WILSON, JR. Incorporator

Secretary

Name Role
JOHN ALLEN WILSON Secretary

Treasurer

Name Role
John Allen Wilson Treasurer

Vice President

Name Role
BOBBI JO WILSON Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-03-30
Annual Report 2020-02-28
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-02-28
Annual Report 2016-03-07

Sources: Kentucky Secretary of State