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 (2 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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1652637 | 870 CORPORATE DRIVE SUITE 401, LEXINGTON, KY, 40503 | 870 CORPORATE DRIVE SUITE 401, LEXINGTON, KY, 40503 | 859-268-4425 | |||||||||
|
Form type | D |
File number | 021-247182 |
Filing date | 2015-09-08 |
File | View File |
Name | Role |
---|---|
BRUCE W. HANKS | Registered Agent |
Name | Role |
---|---|
Bruce W. Hanks | President |
Name | Role |
---|---|
Bruce W. Hanks | Director |
Name | Role |
---|---|
PHILIP E WILSON | Incorporator |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
CURE FINANCIAL SERVICES | Active | 2026-09-28 |
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 |
Registered Agent name/address change | 2022-03-07 |
Certificate of Assumed Name | 2021-09-28 |
Principal Office Address Change | 2021-05-25 |
Annual Report | 2021-03-11 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State