Search icon

REGENCY FINANCIAL, LLC

Company Details

Name: REGENCY FINANCIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1994 (30 years ago)
Organization Date: 15 Sep 1994 (30 years ago)
Last Annual Report: 01 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0400987
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O FARRA M. ALFORD, 325 WEST MAIN STREET, SUITE 250, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
FARRA M ALFORD Registered Agent

Member

Name Role
Farra M Alford Member
Thomas M Hackney Member

Organizer

Name Role
FARRA M. ALFORD Organizer
ROGER F. THESING Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-01
Annual Report 2022-06-28
Annual Report 2021-08-26
Principal Office Address Change 2020-05-29
Annual Report 2020-05-29
Registered Agent name/address change 2020-05-29
Annual Report 2019-08-09
Annual Report 2018-07-11
Annual Report 2017-06-07

Sources: Kentucky Secretary of State