Search icon

UNIFIED INVESTMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIFIED INVESTMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1997 (28 years ago)
Organization Date: 23 Apr 1997 (28 years ago)
Last Annual Report: 02 Apr 2002 (23 years ago)
Organization Number: 0431916
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG RD, SUITE 110, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas G. Napurano Director
Timothy L Ashburn Director

President

Name Role
Thomas G. Napurano President

Treasurer

Name Role
Thomas G Napurano Treasurer

Secretary

Name Role
Thomas G. Napurano Secretary

Incorporator

Name Role
CHRISTIE M LEFEVRE Incorporator

Registered Agent

Name Role
ROBERT S. WILLIAMS, JR. Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000910793
Phone:
8592248556

Latest Filings

Form type:
X-17A-5
File number:
008-46303
Filing date:
2002-03-01
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400146 Agent - Life Inactive 1998-10-06 - 2004-05-31 - -
Department of Insurance DOI ID 400146 Agent - Health Inactive 1998-10-06 - 2004-05-31 - -

Former Company Names

Name Action
COMMONWEALTH INVESTMENT SERVICES, INC. Merger
HFI ACQUISITION CORPORATION Old Name

Filings

Name File Date
Articles of Merger 2002-10-31
Annual Report 2002-05-22
Annual Report 2001-04-30
Statement of Change 2001-04-13
Annual Report 2000-08-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State