Search icon

CIVIC FINANCE ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIVIC FINANCE ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2007 (18 years ago)
Organization Date: 20 Feb 2007 (18 years ago)
Last Annual Report: 26 May 2016 (9 years ago)
Managed By: Members
Organization Number: 0657949
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 360 E. VINE STREET, SUITE 110, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
CHRISTOPHER D. BOWLING Organizer

Member

Name Role
Ralph Palmer Member
Linda Melton Member
Chris Bowling Member
Keith Brock Member

Registered Agent

Name Role
CHRISTOPHER D. BOWLING Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001608032
Phone:
8552111525

Latest Filings

Form type:
MA-W
File number:
867-00471
Filing date:
2017-01-13
File:
Form type:
MA-I/A
File number:
868-02664
Filing date:
2016-12-30
File:
Form type:
MA-I/A
File number:
868-02664
Filing date:
2016-12-30
File:
Form type:
MA-I/A
File number:
868-02664
Filing date:
2016-12-30
File:
Form type:
MA-I/A
File number:
868-02664
Filing date:
2016-12-30
File:

Former Company Names

Name Action
C. D. BOWLING & ASSOCIATES, LLC Old Name

Assumed Names

Name Status Expiration Date
CIVIC FINANCE ADVISORS Inactive 2017-02-17
C.D. BOWLING & ASSOCIATES Inactive 2012-03-23

Filings

Name File Date
Dissolution 2017-01-05
Principal Office Address Change 2016-12-28
Renewal of Assumed Name Return 2016-08-25
Annual Report 2016-05-26
Registered Agent name/address change 2015-05-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State