Name: | REPUBLIC FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2000 (24 years ago) |
Organization Date: | 22 Dec 2000 (24 years ago) |
Last Annual Report: | 12 Mar 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0507567 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 601 W. MARKET ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven E Trager | Treasurer |
Name | Role |
---|---|
Steven E Trager | Secretary |
Name | Role |
---|---|
Bernard M Trager | President |
Name | Role |
---|---|
MR. BERNARD M. TRAGER | Director |
MR. BILL PETTER | Director |
MR. STEVEN E. TRAGER | Director |
Name | Role |
---|---|
STEVEN E. TRAGER | Incorporator |
Name | Role |
---|---|
MICHAEL A. RINGSWALD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398872 | Agent - Life | Inactive | 1987-07-13 | - | 2002-07-01 | - | - |
Department of Insurance | DOI ID 398872 | Agent - Health | Inactive | 1987-07-13 | - | 2000-12-01 | - | - |
Name | Action |
---|---|
REPUBLIC FINANCIAL SERVICES OF KENTUCKY, LLC | Old Name |
REPUBLIC FINANCIAL SERVICES CORPORATION | Merger |
REFUNDS NOW, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
REFUNDS NOW | Inactive | 2004-03-26 |
Name | File Date |
---|---|
Dissolution | 2013-06-04 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-10 |
Annual Report | 2011-02-08 |
Annual Report | 2010-04-30 |
Annual Report | 2009-03-25 |
Registered Agent name/address change | 2008-05-30 |
Annual Report | 2008-04-25 |
Annual Report | 2007-03-26 |
Annual Report | 2006-02-03 |
Sources: Kentucky Secretary of State