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 |
Name | Role |
---|---|
A. WAYNE BARNETT | Registered Agent |
Name | Role |
---|---|
Paul Henderson | President |
Name | Role |
---|---|
Allen Barnett | Vice President |
Name | Role |
---|---|
Paul Henderson | Director |
Allen Barnett | Director |
Name | Role |
---|---|
ALLEN BARNETT | Incorporator |
ALAN WOODSON | Incorporator |
PAUL F. HENDERSON | Incorporator |
Name | Role |
---|---|
Allen Barnett | Secretary |
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 |
Name | Status | Expiration Date |
---|---|---|
CHECK SWAP | Inactive | 2008-07-15 |
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