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 |
Name | Role |
---|---|
FARRA M ALFORD | Registered Agent |
Name | Role |
---|---|
Farra M Alford | Member |
Thomas M Hackney | Member |
Name | Role |
---|---|
FARRA M. ALFORD | Organizer |
ROGER F. THESING | Organizer |
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