Name: | OWENSBORO FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1997 (28 years ago) |
Organization Date: | 27 Feb 1997 (28 years ago) |
Last Annual Report: | 09 Jan 2024 (a year ago) |
Organization Number: | 0429269 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 303 EAST 14TH ST, SUITE #6, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
STEVEN R. MARSHALL | Registered Agent |
Name | Role |
---|---|
Steven R Marshall | President |
Name | Role |
---|---|
Lester E Dees | Secretary |
Name | Role |
---|---|
Ronald J Toomer | Vice President |
Name | Role |
---|---|
RONALD J TOOMER | Director |
LESTER E DEES | Director |
STEVEN R MARSHALL | Director |
Name | Role |
---|---|
LESTER E. DEES | Incorporator |
RONALD J. TOOMER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1493 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 303 East 14th St suite #6Owensboro , KY 42303 |
Department of Insurance | DOI ID 399346 | Agent - Limited Line Credit | Pending Replacement | 2021-06-10 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 399346 | Agent - Credit Personal Property & Unemployment | Inactive | 2000-05-05 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399346 | Agent - Credit Life & Health | Inactive | 1997-06-17 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-01-09 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-11 |
Annual Report | 2020-01-02 |
Registered Agent name/address change | 2019-03-04 |
Principal Office Address Change | 2019-03-04 |
Annual Report | 2019-03-04 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-06 |
Sources: Kentucky Secretary of State