Name: | PULASKI FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1998 (27 years ago) |
Organization Date: | 08 Jul 1998 (27 years ago) |
Last Annual Report: | 04 Jan 2022 (3 years ago) |
Organization Number: | 0459057 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 465 S HWY 27, STE 4, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
Nettie B Whitaker | President |
Name | Role |
---|---|
Lester E Dees | Secretary |
Name | Role |
---|---|
Ronald J Toomer | Vice President |
Name | Role |
---|---|
Lester E Dees | Director |
Ronald J Toomer | Director |
Nettie B Whitaker | Director |
Name | Role |
---|---|
RONALD J. TOOMER | Incorporator |
LESTER E. DEES | Incorporator |
Name | Role |
---|---|
NETTIE B. WHITAKER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399298 | Agent - Property | Denied | - | - | - | - | - |
Department of Financial Institutions | 1555 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 465 S HWY 27 STE 4SOMERSET , KY 42501 |
Department of Insurance | DOI ID 399298 | Agent - Limited Line Credit | Inactive | 2022-06-23 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 399298 | Agent - Life | Withdrawn | 2022-06-08 | - | - | - | - |
Department of Insurance | DOI ID 399298 | Agent - Health | Withdrawn | 2022-06-08 | - | - | - | - |
Department of Insurance | DOI ID 399298 | Agent - Credit Personal Property & Unemployment | Inactive | 2000-05-05 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-21 |
Registered Agent name/address change | 2018-01-22 |
Annual Report | 2018-01-22 |
Principal Office Address Change | 2017-10-24 |
Unhonored Check Letter | 2017-10-12 |
Annual Report | 2017-01-10 |
Sources: Kentucky Secretary of State