Name: | COUNTY FINANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1995 (30 years ago) |
Last Annual Report: | 31 Mar 2000 (25 years ago) |
Organization Number: | 0341337 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 201 COURT STREET PLAZA, SUITE A, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E.V. HOLDER, JR. | Registered Agent |
Name | Role |
---|---|
E V Holder Jr | Secretary |
Name | Role |
---|---|
CITIZENS DEPOSIT BANK & | Incorporator |
Name | Role |
---|---|
J B Allen | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1397 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 201 Court Street, Suite AVanceburg , KY 41179 |
Department of Insurance | DOI ID 399882 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-02-10 | - | - |
Department of Insurance | DOI ID 399882 | Agent - Credit Personal Property & Unemployment | Inactive | 1996-07-10 | - | 1997-07-25 | - | - |
Department of Insurance | DOI ID 399882 | Agent - Credit Life & Health | Inactive | 1995-09-12 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2001-06-19 |
Annual Report | 2000-04-17 |
Annual Report | 1999-08-11 |
Annual Report | 1998-05-11 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-01-19 |
Sources: Kentucky Secretary of State