Name: | MEADE COUNTY FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1998 (27 years ago) |
Organization Date: | 16 Jan 1998 (27 years ago) |
Last Annual Report: | 10 Feb 2006 (19 years ago) |
Organization Number: | 0450741 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 2075-1 BY PASS RD, P O BOX 265, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WARNER P. SEYMOUR | Registered Agent |
Name | Role |
---|---|
Anita Seymour | Vice President |
Name | Role |
---|---|
Warren Seymour | Director |
Anita Seymour | Director |
Name | Role |
---|---|
Anita W Seymour | Treasurer |
Name | Role |
---|---|
Warner P Seymour | President |
Name | Role |
---|---|
Warner P Seymour | Signature |
Name | Role |
---|---|
WARNER P. SEYMOUR | Incorporator |
Name | Role |
---|---|
Anita W Seymour | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1528 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 740 High StreetBrandenburg , KY 40108 |
Department of Insurance | DOI ID 400190 | Agent - Limited Line Credit | Inactive | 2005-09-09 | - | 2007-02-08 | - | - |
Department of Insurance | DOI ID 400190 | Agent - Credit Life & Health | Inactive | 1998-12-03 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400190 | Agent - Credit Personal Property & Unemployment | Inactive | 1998-12-03 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2007-05-24 |
Annual Report | 2006-02-10 |
Annual Report | 2005-03-18 |
Annual Report | 2003-07-31 |
Reinstatement | 2003-04-25 |
Administrative Dissolution | 2002-12-20 |
Annual Report | 2002-07-01 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-25 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State