Name: | CIS FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2000 (25 years ago) |
Authority Date: | 05 Jul 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Branch of: | CIS FINANCIAL SERVICES, INC., ALABAMA (Company Number 000-144-882) |
Organization Number: | 0497254 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 818 MILITARY STREET SOUTH, PO BOX 1906, HAMILTON, AL 35570 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Courtney A Rollins | Vice President |
Heather Cook | Vice President |
Nick Grant | Vice President |
Name | Role |
---|---|
H Marc Helm | President |
Name | Role |
---|---|
Brooks Clark | Officer |
Chris Channell | Officer |
Connie George | Officer |
Debbie Cochran | Officer |
Hannah Hartley | Officer |
Tanya Raper | Officer |
Nicholas George | Officer |
Karen Dobbins | Officer |
Traci Bixler | Officer |
Name | Role |
---|---|
H Marc Helm | Director |
Howard Nathan | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME15478 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC71226 | Mortgage Company | Closed - Surrendered License | - | - | - | - | Village Crossing - Suite 1144645 Village Square DrivePaducah , KY 42001 |
Department of Financial Institutions | MC24418 | Mortgage Company | Current - Licensed | - | - | - | - | 818 Military Street SouthHamilton , AL 35570 |
Name | Action |
---|---|
CAVALIER ACCEPTANCE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
CIS Insurance Agency | Active | 2027-05-11 |
CIS Moving Home | Inactive | 2027-01-27 |
CIS HOME LOANS | Expiring | 2025-09-09 |
CIS INSURANCE AGENCY | Inactive | 2021-11-09 |
QUALITY CERTIFIED INSURANCE SERVICES | Inactive | 2014-02-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-06-20 |
Principal Office Address Change | 2024-06-20 |
Certificate of Withdrawal of Assumed Name | 2023-10-10 |
Annual Report | 2023-03-21 |
Certificate of Assumed Name | 2022-05-11 |
Annual Report | 2022-02-01 |
Certificate of Assumed Name | 2022-01-27 |
Principal Office Address Change | 2021-06-03 |
Annual Report Amendment | 2021-05-12 |
Sources: Kentucky Secretary of State