Name: | SANDY VALLEY FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1998 (27 years ago) |
Organization Date: | 08 Jul 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0459058 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 439 N MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
BONITA DANIELS | Registered Agent |
Name | Role |
---|---|
Bonita V. Daniels | President |
Name | Role |
---|---|
Lester E. Dees | Secretary |
Name | Role |
---|---|
Lester E. Dees | Treasurer |
Name | Role |
---|---|
Ronald J. Toomer | Vice President |
Name | Role |
---|---|
RONALD J. TOOMER | Incorporator |
LESTER E. DEES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1557 | Consumer Loan | Current - Licensed | - | - | - | - | 439 N MAYO TRAILPAINTSVILLE , KY 41240 |
Department of Insurance | DOI ID 399299 | Agent - Limited Line Credit | Active | 2022-06-13 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399299 | Agent - Credit Personal Property & Unemployment | Inactive | 2000-05-05 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399299 | Agent - Life | Inactive | 1998-10-30 | - | 1999-03-31 | - | - |
Department of Insurance | DOI ID 399299 | Agent - Health | Inactive | 1998-10-30 | - | 1999-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-19 |
Annual Report | 2023-01-19 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-08 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-03-08 |
Registered Agent name/address change | 2019-03-08 |
Annual Report | 2019-03-08 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State