Search icon

WEALTH MANAGEMENT OF KENTUCKY, INC.

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 (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

Central Index Key

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

Filings since 2015-09-08

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

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

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
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