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 |
Name | Role |
---|---|
JOHN PATRICK FREDERICK | Registered Agent |
Name | Role |
---|---|
JOHN P FREDERICK | President |
Name | Role |
---|---|
LESTER E DEES | Secretary |
Name | Role |
---|---|
RONALD J TOOMER | Vice President |
Name | Role |
---|---|
LESTER E. DEES | Incorporator |
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Department of Insurance | DOI ID 400189 | Agent - Property | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 400189 | Agent - Health | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 400189 | Agent - Life | Withdrawn | - | - | - | - | - |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 | - | - |
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