Name: | WORLD FINANCE CORPORATION OF KENTUCKY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Mar 2000 (25 years ago) |
Organization Date: | 24 Mar 2000 (25 years ago) |
Last Annual Report: | 16 Jan 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0491681 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 108 FREDERICK ST, GREENVILLE, SC 29607 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STUART H. JOHNSON | Organizer |
Name | Role |
---|---|
PATRICK S. BRYANT | Incorporator |
Name | Role |
---|---|
A. A. MCLEAN III | CEO |
Name | Role |
---|---|
KELLY M MALSON | CFO |
Name | Role |
---|---|
MARK C. ROLAND | President |
Name | Role |
---|---|
JUDSON K. CHAPIN | Secretary |
Name | Role |
---|---|
MARILYN M MESSER | Vice President |
D CLINT DYER | Vice President |
ROBYN YARBOROUGH | Vice President |
STACEY ESTES | Vice President |
YVETTE DRAKE | Vice President |
JACK WILLYARD | Vice President |
KEITH T LITTRELL | Vice President |
BRENT R COOLER | Vice President |
WILLIE A GREEN | Vice President |
Name | Role |
---|---|
A. A MCLEAN III | Director |
KELLY M MALSON | Director |
MARK C ROLAND | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
WORLD FINANCE CORPORATION OF KENTUCKY | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
WWW.LOANSBYWORLD.COM | Active | 2027-05-10 |
WORLD FINANCE CORPORATION | Inactive | 2016-06-13 |
COLONIAL FINANCE COMPANY | Inactive | 2015-03-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-01 |
Principal Office Address Change | 2022-11-04 |
Annual Report | 2022-05-31 |
Name Renewal | 2022-05-10 |
Annual Report | 2021-06-03 |
Name Renewal | 2021-05-12 |
Annual Report | 2020-06-29 |
Name Renewal | 2020-02-11 |
Principal Office Address Change | 2020-02-05 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State