Search icon

FRISBEY'S FINANCIAL SERVICES INC.

Company Details

Name: FRISBEY'S FINANCIAL SERVICES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2004 (21 years ago)
Organization Date: 16 Jan 2004 (21 years ago)
Last Annual Report: 12 Oct 2018 (7 years ago)
Organization Number: 0576548
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 36 GLADYS LANE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Michael P Resnick President

Treasurer

Name Role
Esther Faye Widger Treasurer

Director

Name Role
Esther Faye Widger Director
Michael P. Resnick Director

Incorporator

Name Role
MARILYN FOLKEN-FRISBEY Incorporator

Registered Agent

Name Role
MICHAEL P. RESNICK Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 586836 Agent - Life Inactive 2004-03-24 - 2012-03-31 - -
Department of Insurance DOI ID 586836 Agent - Health Inactive 2004-03-24 - 2012-03-31 - -
Department of Insurance DOI ID 586836 Agent - Casualty Inactive 2004-03-24 - 2012-03-31 - -
Department of Insurance DOI ID 586836 Agent - Property Inactive 2004-03-24 - 2012-03-31 - -

Former Company Names

Name Action
M & M FRISBEY FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Sixty Day Notice Return 2019-10-18
Administrative Dissolution 2019-10-16
Annual Report Return 2019-08-02
Annual Report 2018-10-12
Sixty Day Notice Return 2018-09-25
Annual Report Return 2018-07-27
Annual Report 2017-06-13
Annual Report 2016-06-10
Annual Report 2015-06-22
Registered Agent name/address change 2014-05-30

Sources: Kentucky Secretary of State