Search icon

COLLEGE FINANCE & PLANNING, INC.

Company Details

Name: COLLEGE FINANCE & PLANNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1998 (27 years ago)
Organization Date: 13 Jul 1998 (27 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0459265
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2039 REGENCY ROAD, #8, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
THOMSA M. PABIN Incorporator

Registered Agent

Name Role
THOMAS PABIN Registered Agent

President

Name Role
Tom Pabin President

Secretary

Name Role
Betsy Filchak Secretary

Director

Name Role
Tom Pabin Director
Betsy Filchak Director

Assumed Names

Name Status Expiration Date
CLASS 101 LEXINGTON Expiring 2025-09-28

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-05
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-12
Certificate of Assumed Name 2020-09-28
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-20

Sources: Kentucky Secretary of State