Search icon

PULASKI FINANCIAL HAVEN, INC.

Company Details

Name: PULASKI FINANCIAL HAVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1996 (29 years ago)
Organization Date: 15 Feb 1996 (29 years ago)
Last Annual Report: 01 Jul 2018 (7 years ago)
Organization Number: 0411995
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 420 MONTICELLO ST, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
A. WAYNE BARNETT Registered Agent

President

Name Role
Paul Henderson President

Vice President

Name Role
Allen Barnett Vice President

Director

Name Role
Paul Henderson Director
Allen Barnett Director

Incorporator

Name Role
ALLEN BARNETT Incorporator
ALAN WOODSON Incorporator
PAUL F. HENDERSON Incorporator

Secretary

Name Role
Allen Barnett Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 167-5 Check Casher Closed - Surrendered License - - - - 303 Happy Valley RoadGlasgow , KY 42142
Department of Financial Institutions 167-4 Check Casher Closed - Surrendered License - - - - 125 South Winter StreetRussellville , KY 42276
Department of Financial Institutions 167-2 Check Casher Closed - Surrendered License - - - - 103 Michigan AvenueMonticello , KY 42633
Department of Financial Institutions 167-1 Check Casher Closed - Expired - - - - 3765 S. Highway 27Somerset , KY 42501
Department of Financial Institutions 167-3 Check Casher Closed - Surrendered License - - - - 390 North U. S. Highway 27, Suite CWhitley City , KY 42653

Assumed Names

Name Status Expiration Date
CHECK SWAP Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-07-01
Annual Report 2017-07-01
Annual Report 2016-05-04
Annual Report 2015-04-10
Annual Report 2014-06-10
Annual Report 2013-06-03
Principal Office Address Change 2012-03-05
Registered Agent name/address change 2012-03-05
Annual Report 2012-03-05

Sources: Kentucky Secretary of State