Search icon

EFS FINANCE CO.

Company Details

Name: EFS FINANCE CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1995 (30 years ago)
Authority Date: 15 Mar 1995 (30 years ago)
Last Annual Report: 17 Jun 2010 (15 years ago)
Organization Number: 0343951
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC-LAWYERS INC SVC. CO., 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL DUNLAP President

Secretary

Name Role
JAMES KRUGER Secretary

Treasurer

Name Role
JAMES KRUGER Treasurer

Vice President

Name Role
TERRY HEIMES Vice President
JEFFREY NOORDHOEK Vice President

Director

Name Role
TERRY HEIMES Director
JAMES KRUGER Director
JEFFREY NOORDHOEK Director

Filings

Name File Date
Annual Report 2010-06-17
App. for Certificate of Withdrawal 2010-06-17
Annual Report 2009-05-28
Annual Report 2008-05-21
Annual Report 2007-06-18
Annual Report 2006-04-06
Statement of Change 2006-01-03
Annual Report 2005-04-19
Annual Report 2003-08-25
Annual Report 2002-06-14

Sources: Kentucky Secretary of State