Search icon

REPUBLIC FINANCIAL SERVICES, LLC

Company Details

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

Treasurer

Name Role
Steven E Trager Treasurer

Secretary

Name Role
Steven E Trager Secretary

President

Name Role
Bernard M Trager President

Director

Name Role
MR. BERNARD M. TRAGER Director
MR. BILL PETTER Director
MR. STEVEN E. TRAGER Director

Incorporator

Name Role
STEVEN E. TRAGER Incorporator

Registered Agent

Name Role
MICHAEL A. RINGSWALD Registered Agent

Licenses

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 - -

Former Company Names

Name Action
REPUBLIC FINANCIAL SERVICES OF KENTUCKY, LLC Old Name
REPUBLIC FINANCIAL SERVICES CORPORATION Merger
REFUNDS NOW, INC. Merger

Assumed Names

Name Status Expiration Date
REFUNDS NOW Inactive 2004-03-26

Filings

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