Name: | PEOPLES CHOICE FINANCE CO. |
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: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0484336 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 714 BARRET BLVD., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN STEVENSON | Registered Agent |
Name | Role |
---|---|
James Dill Jr | Director |
Mark T Bowling | Director |
Finace E. Hayes | Director |
William T Davis | Director |
Meredith Fridy Helm | Director |
Allison Fridy Arbuckle | Director |
Tommie Fridy McCormack | Director |
John E Stevenson | Director |
Name | Role |
---|---|
Mark T Bowling | Officer |
Name | Role |
---|---|
Finace E. Hayes | Secretary |
Name | Role |
---|---|
Finace E Hayes | Treasurer |
Name | Role |
---|---|
William T Davis | Vice President |
Name | Role |
---|---|
Mark T Bowling | President |
Name | Role |
---|---|
JOHN STEVENSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1618 | Consumer Loan | Current - Licensed | - | - | - | - | 714 BARRETT BLVDHENDERSON , KY 42420 |
Department of Insurance | DOI ID 519279 | Agent - Life | Inactive | 2015-05-21 | - | 2024-03-01 | - | - |
Department of Insurance | DOI ID 519279 | Agent - Limited Line Credit | Active | 2004-12-20 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
AUDOBON LOAN COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Registered Agent name/address change | 2024-12-06 |
Annual Report | 2024-01-10 |
Annual Report | 2023-01-23 |
Annual Report | 2022-01-19 |
Annual Report | 2021-01-21 |
Annual Report | 2020-01-24 |
Annual Report | 2019-01-25 |
Annual Report | 2018-02-06 |
Annual Report | 2017-01-16 |
Sources: Kentucky Secretary of State