Search icon

OPTIONAL FINANCIAL SERVICES, INC.

Company Details

Name: OPTIONAL FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1993 (32 years ago)
Organization Date: 18 Mar 1993 (32 years ago)
Last Annual Report: 19 Jun 2012 (13 years ago)
Organization Number: 0312835
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1001 RED MILE RD., LEXIKNGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MICHAEL T. FROMMA Registered Agent

President

Name Role
Michael T Fromma President

Director

Name Role
JON SAMOKAR Director
DON BEILE Director
GARY WALKER Director
KEN HADLEY Director
CHRISTINA STEWART Director
BILL SPEARS Director

Incorporator

Name Role
JOHN O. MORGAN Incorporator

Secretary

Name Role
Karl Stoerzer Secretary

Treasurer

Name Role
Karl Stoerzer Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399242 Agent - Life Denied 2004-02-24 - - - -
Department of Insurance DOI ID 399242 Agent - Health Denied 2004-02-12 - - - -
Department of Insurance DOI ID 399242 Agent - Property Inactive 2002-07-15 - 2014-03-31 - -
Department of Insurance DOI ID 399242 Agent - Casualty Inactive 2002-07-15 - 2014-03-31 - -
Department of Insurance DOI ID 399242 Agent - Variable Life and Variable Annuities Inactive 2001-08-08 - 2002-06-10 - -
Department of Insurance DOI ID 399242 Agent - General Lines Inactive 1999-06-03 - 2000-08-15 - -
Department of Insurance DOI ID 399242 Agent - Health Maintenance Organization Inactive 1998-06-15 - 2001-03-01 - -

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-19
Annual Report 2011-06-13
Annual Report 2010-06-15
Annual Report 2009-09-10
Annual Report 2008-07-03
Annual Report 2007-07-02
Annual Report 2006-04-06
Annual Report 2005-07-14
Annual Report 2003-08-07

Sources: Kentucky Secretary of State