Search icon

WEALTH MANAGEMENT OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEALTH MANAGEMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2003 (22 years ago)
Organization Date: 12 Feb 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0554059
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 EAST MAIN STREET, SUITE 112, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRUCE W. HANKS Registered Agent

President

Name Role
Bruce W. Hanks President

Director

Name Role
Bruce W. Hanks Director

Incorporator

Name Role
PHILIP E WILSON Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001652637
Phone:
859-268-4425

Latest Filings

Form type:
D
File number:
021-247182
Filing date:
2015-09-08
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 695026 Agent - Life Inactive 2008-12-05 - 2008-12-23 - -
Department of Insurance DOI ID 695026 Agent - Health Inactive 2008-12-05 - 2008-12-23 - -
Department of Insurance DOI ID 682950 Agent - Life Inactive 2008-06-17 - 2012-03-31 - -

Assumed Names

Name Status Expiration Date
CURE FINANCIAL SERVICES Active 2026-09-28

Filings

Name File Date
Principal Office Address Change 2025-04-02
Annual Report 2025-02-17
Annual Report 2024-05-17
Annual Report 2023-03-15
Annual Report 2022-03-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State