Search icon

1ST INDEPENDENCE FINANCIAL GROUP, INC.

Company Details

Name: 1ST INDEPENDENCE FINANCIAL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 1995 (30 years ago)
Authority Date: 03 Jul 1995 (30 years ago)
Last Annual Report: 28 Jan 2008 (17 years ago)
Organization Number: 0402578
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8620 BIGGIN HILL LANE, LOUISVILLE, KY 40220-4117
Place of Formation: DELAWARE

Executive

Name Role
James P Wheatley Executive
Terry L Batson Executive
John F Barron Executive

Director

Name Role
Matthew C Chalfant Director
Jack L Coleman, Jr. Director
Thomas Les Letton Director
Charles L Moore, II Director
N William White Director
W Dudley Shryock Director
H Lowell Wainwright, Jr. Director
Ronald L Receveur Director
Stephen R Manecke Director

COO

Name Role
Kathy L Beach COO

CFO

Name Role
R Michael Wilbourn CFO

CEO

Name Role
N William White CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2484202 Holding Company Closed - InActive - - - - -

Former Company Names

Name Action
HARRODSBURG FIRST FINANCIAL BANCORP, INC. Old Name

Filings

Name File Date
Revocation Return 2009-11-16
Revocation of Certificate of Authority 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-01-28
Annual Report 2007-01-25
Annual Report 2006-02-01
Statement of Change 2005-09-28
Annual Report 2005-09-14
Amendment 2005-06-01
Annual Report 2003-06-10

Sources: Kentucky Secretary of State