Name: | LONDON 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: | 06 Feb 2025 (a month ago) |
Organization Number: | 0459059 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | LONDON FINANCIAL SERVICES, INC., 603 HWY 192 W, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
JAMES SHANNON CHEEK | Registered Agent |
Name | Role |
---|---|
JOHN PATRICK FREDERICK | President |
Name | Role |
---|---|
LESTER E DEES | Secretary |
Name | Role |
---|---|
RONALD J TOOMER | Vice President |
Name | Role |
---|---|
Lester E Dees | Director |
Ronald J Toomer | Director |
JOHN PATRICK FREDERICK | Director |
Name | Role |
---|---|
LESTER E. DEES | Incorporator |
RONALD J. TOOMER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399297 | Agent - Life | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 399297 | Agent - Health | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 399297 | Agent - Property | Withdrawn | - | - | - | - | - |
Department of Financial Institutions | 1556 | Consumer Loan | Current - Licensed | - | - | - | - | 603 HWY 192 WestLondon , KY 40741 |
Department of Insurance | DOI ID 399297 | Agent - Limited Line Credit | Active | 2023-04-13 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399297 | Agent - Credit Life & Health | Inactive | 1998-10-26 | - | 1999-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-13 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-05 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-07 |
Annual Report | 2016-02-11 |
Sources: Kentucky Secretary of State