Name: | JEFFERSON FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 1998 (27 years ago) |
Organization Date: | 20 Jan 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0450253 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5618 BARDSTOWN ROAD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
LESTER E DEES | Secretary |
Name | Role |
---|---|
RONALD J TOOMER | Treasurer |
Name | Role |
---|---|
LESTER E DEES | Director |
RONALD J TOOMERS | Director |
Name | Role |
---|---|
RONALD S CAUGHRON | Incorporator |
LESTER E DEES | Incorporator |
Name | Role |
---|---|
LOURANA WESTOVER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1526 | Consumer Loan | Current - Licensed | - | - | - | - | 5618 bardstown rdLOUISVILLE , KY 40291 |
Department of Insurance | DOI ID 399606 | Agent - Limited Line Credit | Active | 2024-06-10 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399606 | Agent - Life | Inactive | 2001-02-26 | - | 2004-10-29 | - | - |
Department of Insurance | DOI ID 399606 | Agent - Credit Life & Health | Inactive | 1998-05-20 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399606 | Agent - Credit Personal Property & Unemployment | Inactive | 1998-05-20 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-22 |
Annual Report | 2023-05-31 |
Registered Agent name/address change | 2022-03-28 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-01-02 |
Annual Report | 2019-01-15 |
Annual Report | 2018-04-12 |
Annual Report | 2017-01-19 |
Sources: Kentucky Secretary of State