Search icon

KENTUCKY DEFERRED DEPOSIT ASSOCIATION, INC.

Company Details

Name: KENTUCKY DEFERRED DEPOSIT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1996 (29 years ago)
Organization Date: 07 Mar 1996 (29 years ago)
Last Annual Report: 16 Jun 2017 (8 years ago)
Organization Number: 0412936
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 644 NORTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

Director

Name Role
DAVID GREENBERG Director
John Rabenold Director
Rodney S Pederson Director
Brent Peterson Director
Cheryl Robinson Director
Rob Greiser Director
Mick Walts Director
Judi Strong Director
EDDIE SCOGGINS Director
STEVE SCOGGINS Director

Treasurer

Name Role
Rod Pederson Treasurer

Secretary

Name Role
Jerry Young Secretary

Registered Agent

Name Role
ROBERT M. BECK, JR. Registered Agent

President

Name Role
John Rabenold President

Assumed Names

Name Status Expiration Date
COMMUNITY FINANCIAL SERVICES ASSOCIATION OF KENTUCKY Inactive 2014-12-14
CFSA OF KENTUCKY Inactive 2014-12-14

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-16
Annual Report 2016-06-21
Annual Report 2015-04-22
Annual Report 2014-03-11
Annual Report 2013-01-28
Annual Report 2012-03-13
Annual Report 2011-04-15
Annual Report 2010-04-17
Certificate of Assumed Name 2009-12-14

Sources: Kentucky Secretary of State