Search icon

ALLIANCE FINANCIAL SERVICES, INC.

Company Details

Name: ALLIANCE FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2000 (24 years ago)
Organization Date: 27 Oct 2000 (24 years ago)
Last Annual Report: 12 Aug 2008 (17 years ago)
Organization Number: 0504449
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2135 CHAMBER CENER DR., FT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kevin D. Herthel President

Secretary

Name Role
Daniel J. Shields Secretary

Vice President

Name Role
Scott L. Brandenburg Vice President

Director

Name Role
Kevin D. Herthel Director
Daniel J. Sheilds Director
Scott L. Brandenburg Director

Signature

Name Role
DAN SHIELDS Signature

Incorporator

Name Role
W. THOMAS FISHER Incorporator

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC 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 ME7841 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions 1216-B Mortgage Broker Closed - Surrendered License - - - - 2135 Chamber Center DriveFt. Mitchell , KY 41011
Department of Financial Institutions MB19733 Mortgage Broker Closed - Expired - - - - 2135 Chamber Center DriveFt. Mitchell , KY 41017

Assumed Names

Name Status Expiration Date
AFS MORTGAGE GROUP Inactive 2008-10-13
RIVERFRONT MORTGAGE GROUP Inactive 2008-09-30

Filings

Name File Date
Annual Report 2008-08-12
Dissolution 2008-08-12
Annual Report 2007-10-11
Annual Report 2006-06-16
Statement of Change 2006-06-16
Annual Report 2005-04-13
Reinstatement 2004-11-30
Statement of Change 2003-05-29
Reinstatement 2003-05-29
Administrative Dissolution 2001-11-01

Sources: Kentucky Secretary of State