Name: | EAST KENTUCKY CREDIT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1999 (26 years ago) |
Organization Date: | 17 Jun 1999 (26 years ago) |
Last Annual Report: | 17 Mar 2023 (2 years ago) |
Organization Number: | 0475890 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 100 HWY 15 SOUTH, SUITE 139, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 75 |
Name | Role |
---|---|
JAMES S. MILLER | Registered Agent |
Name | Role |
---|---|
CHARLES W NEACE | President |
Name | Role |
---|---|
LESTER E DEES | Secretary |
Name | Role |
---|---|
James S Miller | 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 | 1582 | Check Casher | Transition Rejected | - | - | - | - | 100 HWY 15 SOUTH SUITE 142JACKSON , KY 41339 |
Department of Financial Institutions | 1582 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 100 HWY 15 SOUTH SUITE 142JACKSON , KY 41339 |
Name | File Date |
---|---|
Dissolution | 2024-03-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-06 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-07 |
Annual Report | 2016-02-16 |
Annual Report | 2015-03-04 |
Sources: Kentucky Secretary of State