Search icon

SOUTHEAST FINANCIAL SERVICES, INC.

Company Details

Name: SOUTHEAST FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1998 (27 years ago)
Organization Date: 13 Jan 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0450573
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 744S US HWY 25E, PO BOX 1895, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 75

Registered Agent

Name Role
JOHN PATRICK FREDERICK Registered Agent

President

Name Role
JOHN P FREDERICK President

Secretary

Name Role
LESTER E DEES Secretary

Vice President

Name Role
RONALD J TOOMER Vice President

Incorporator

Name Role
LESTER E. DEES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400189 Agent - Property Withdrawn - - - - -
Department of Insurance DOI ID 400189 Agent - Health Withdrawn - - - - -
Department of Insurance DOI ID 400189 Agent - Life Withdrawn - - - - -
Department of Financial Institutions 1525 Consumer Loan Current - Licensed - - - - 744 S. US HWY 25EBARBOURVILLE , KY 40906
Department of Insurance DOI ID 400189 Agent - Limited Line Credit Active 2022-06-07 - - 2026-03-31 -
Department of Insurance DOI ID 400189 Agent - Credit Personal Property & Unemployment Inactive 1998-05-27 - 2000-08-07 - -
Department of Insurance DOI ID 400189 Agent - Credit Life & Health Inactive 1998-04-21 - 2000-08-07 - -

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-12-18
Annual Report 2024-01-22
Annual Report 2023-01-19
Annual Report 2022-03-29
Annual Report 2021-02-09
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-03-26
Annual Report 2018-04-13

Sources: Kentucky Secretary of State