Search icon

KENTUCKY LEAGUE OF CITIES PREMIUM FINANCE COMPANY, INC.

Company Details

Name: KENTUCKY LEAGUE OF CITIES PREMIUM FINANCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2003 (22 years ago)
Organization Date: 25 Mar 2003 (22 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Organization Number: 0556863
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 EAST VINE ST. , SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice Chairman

Name Role
Bonnie Jung Vice Chairman

Chairman

Name Role
Jeff Gregory Chairman

Secretary

Name Role
Robyn Miller Secretary

Director

Name Role
Todd Depriest Director
Mark Stratton Director
Mike Hughes Director
Jim Hamberg Director

Registered Agent

Name Role
JAMES D. CHANEY Registered Agent

Incorporator

Name Role
R TEMPLE JUETT Incorporator

Filings

Name File Date
Dissolution 2023-07-10
Annual Report 2023-06-07
Annual Report 2022-03-07
Annual Report 2021-04-23
Annual Report 2020-03-05
Annual Report 2019-03-25
Annual Report 2018-06-04
Annual Report 2017-05-04
Annual Report 2016-03-14
Registered Agent name/address change 2015-09-08

Sources: Kentucky Secretary of State