Search icon

CIS FINANCIAL SERVICES, INC.

Branch

Company Details

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

Vice President

Name Role
Courtney A Rollins Vice President
Heather Cook Vice President
Nick Grant Vice President

President

Name Role
H Marc Helm President

Officer

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

Director

Name Role
H Marc Helm Director
Howard Nathan Director

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Licenses

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

Former Company Names

Name Action
CAVALIER ACCEPTANCE CORPORATION Old Name

Assumed Names

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

Filings

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