Name: | LAUREL FINANCIAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1999 (25 years ago) |
Organization Date: | 03 Dec 1999 (25 years ago) |
Last Annual Report: | 11 Jan 2025 (3 months ago) |
Organization Number: | 0484335 |
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: | 417 DON'S DRIVE, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEANNIE BOWLING | Registered Agent |
Name | Role |
---|---|
JOHN STEVENSON | Incorporator |
Name | Role |
---|---|
Tomie Fridy McCormack | Director |
Finace E Hayes | Director |
Mark T Bowling | Director |
John E Stevenson | Director |
Jeannie B Bowling | Director |
Allison Fridy Arbuckle | Director |
Meredith Fridy Helm | Director |
James Dill Jr | Director |
Name | Role |
---|---|
Mark T Bowling | Officer |
Name | Role |
---|---|
Jeannie B Bowling | President |
Name | Role |
---|---|
Finace E Hayes | Secretary |
Name | Role |
---|---|
Finace E Hayes | Treasurer |
Name | Role |
---|---|
Patrick J Oliver | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1621 | Consumer Loan | Current - Licensed | - | - | - | - | 417 Don's DriveLondon , KY 40741 |
Name | File Date |
---|---|
Annual Report | 2025-01-11 |
Annual Report | 2024-01-10 |
Annual Report | 2023-01-23 |
Annual Report | 2022-01-19 |
Principal Office Address Change | 2021-03-25 |
Registered Agent name/address change | 2021-03-25 |
Annual Report | 2021-01-21 |
Annual Report | 2020-01-24 |
Annual Report | 2019-01-25 |
Annual Report | 2018-02-06 |
Sources: Kentucky Secretary of State