Name: | EAGLE FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1994 (31 years ago) |
Organization Date: | 04 Apr 1994 (31 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0328875 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7791 DIXIE HIGHWAY, SUITE B, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
EDWARD G. REYNOLDS | Director |
Edward G Reynolds | Director |
Name | Role |
---|---|
EDWARD G. REYNOLDS | Incorporator |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Robert Whitehouse | Officer |
Edward G Reynolds | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1558 | Consumer Loan | Current - Licensed | - | - | - | - | 7791 Dixie HighwaySuite BFlorence , KY 41042 |
Department of Financial Institutions | 1660 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 146 North Lake DrivePrestonsburg , KY 41653 |
Department of Financial Institutions | CL417051 | Consumer Loan | Open - Pending | - | - | - | - | - |
Department of Insurance | DOI ID 401081 | Agent - Property | Denied | - | - | - | - | - |
Department of Financial Institutions | CL322242 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 137 Orchard DriveNicholasville , KY 40356 |
Name | Status | Expiration Date |
---|---|---|
EAGLE FINANCE COMPANY | Active | 2029-08-27 |
EAGLE LOAN COMPANY | Active | 2029-08-27 |
Big O Tires Financing | Active | 2027-02-28 |
EAGLE LOAN | Inactive | 2027-01-25 |
SERVICE MAESTRO, INC. | Active | 2026-05-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Assumed Name renewal | 2024-10-24 |
Certificate of Withdrawal of Assumed Name | 2024-08-27 |
Certificate of Assumed Name | 2024-08-27 |
Assumed Name renewal | 2024-08-27 |
Sources: Kentucky Secretary of State