Name: | FUTURE FINANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2003 (22 years ago) |
Organization Date: | 25 Aug 2003 (22 years ago) |
Last Annual Report: | 27 May 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0566784 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1102 EAST OAK, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FATEN JOHNS | Registered Agent |
Name | Role |
---|---|
Faten Johns | Manager |
Name | Role |
---|---|
FATEN JOHNS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL21173 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1102 East OakLouisville , KY 40204 |
Name | Action |
---|---|
MINERVA DEVELOPMENT, LLC | Old Name |
MINERVA TITLE, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-05-27 |
Registered Agent name/address change | 2013-05-02 |
Principal Office Address Change | 2013-05-02 |
Annual Report | 2013-05-02 |
Annual Report | 2012-06-17 |
Annual Report | 2011-05-30 |
Registered Agent name/address change | 2010-07-14 |
Principal Office Address Change | 2010-07-14 |
Annual Report | 2010-07-10 |
Sources: Kentucky Secretary of State