Search icon

FINANCIAL HOLDINGS, INC.

Company Details

Name: FINANCIAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 03 Sep 2015 (10 years ago)
Organization Number: 0627340
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 318 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 10000000

Central Index Key

CIK number Mailing Address Business Address Phone
1347465 201 LIMESTONE DRIVE, FRANKFORT, KY, 40601 201 LIMESTONE DRIVE, FRANKFORT, KY, 40601 859-875-4500

Filings since 2008-01-07

Form type REGDEX
File number 021-113131
Filing date 2008-01-07
File View File

Filings since 2005-12-22

Form type SC 13D
Filing date 2005-12-22
File View File

CEO

Name Role
Barry C. Brauch CEO

President

Name Role
William D. Craycraft President

Chairman

Name Role
Clayton B. Patrick Chairman

Secretary

Name Role
Sue Ezrine Secretary

Director

Name Role
Howard M. Allen Director
William B. Frye Director
C. Broussard Hundley Director
Brereton C. Jones Director

Incorporator

Name Role
C. BRADFORD HARRIS Incorporator

Registered Agent

Name Role
500 W. JEFFERSON ST. Registered Agent

Former Company Names

Name Action
AMERICAN FOUNDERS BANCORP, INC. Old Name

Filings

Name File Date
Agent Resignation 2017-03-28
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-09-19
Annual Report 2015-09-03
Annual Report 2014-04-02
Registered Agent name/address change 2013-11-15
Amendment 2013-10-31
Annual Report 2013-05-21
Annual Report 2012-06-27
Annual Report 2011-06-30

Sources: Kentucky Secretary of State