Name: | FIRST SOUTH CREDIT OF NELSON CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2005 (20 years ago) |
Organization Date: | 08 Jun 2005 (20 years ago) |
Last Annual Report: | 12 Jul 2023 (2 years ago) |
Organization Number: | 0614833 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | C/O INFINITY FINANCE, 1185 GLENSBOORO RD SUITE 3, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT L KNAPP | Director |
BETTY FRALEY | Director |
Name | Role |
---|---|
D.P. SETTLES | Incorporator |
R.L. KNAPP | Incorporator |
L.C. FRALEY | Incorporator |
Name | Role |
---|---|
ROBERT KNAPP | Registered Agent |
Name | Role |
---|---|
BETTY FRALEY | President |
Name | Role |
---|---|
ROBERT KNAPP | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL14138 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 512 E. Stephen Foster Ave.Suite 104Bardstown , KY 40004 |
Department of Insurance | DOI ID 615998 | Agent - Limited Line Credit | Inactive | 2005-09-12 | - | 2021-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2023-07-19 |
Annual Report | 2023-07-12 |
Annual Report Amendment | 2022-06-21 |
Annual Report | 2022-03-21 |
Annual Report | 2021-05-26 |
Registered Agent name/address change | 2020-08-17 |
Principal Office Address Change | 2020-08-17 |
Annual Report Amendment | 2020-08-17 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State