Name: | CFCO FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2008 (17 years ago) |
Organization Date: | 30 Jun 2008 (17 years ago) |
Last Annual Report: | 24 Jun 2019 (6 years ago) |
Organization Number: | 0708385 |
Principal Office: | 885 TALL TREES DR, STE 101, CINCINNATI, OH 45245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
RICHARD G. PORSTNER | President |
Name | Role |
---|---|
JEROLD S. YOUNG | Vice President |
DAVID P. HUDSON | Vice President |
KENNETH A. BALES | Vice President |
MARSHA M. PORSTNER | Vice President |
Name | Role |
---|---|
MARSHA M. PORSTNER | Secretary |
Name | Role |
---|---|
JEROLD S. YOUNG | Incorporator |
RICHARD G. PORSTNER | Incorporator |
MARSHA M. PORSTNER | Incorporator |
Name | Role |
---|---|
JEROLD S. YOUNG | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 24514 | Check Casher | Closed - Withdrawn Application | - | - | - | - | 2 Court of ChampionsNicholasville , KY 40356 |
Department of Financial Institutions | 24513 | Check Casher | Closed - Withdrawn Application | - | - | - | - | 176 Pasadena Drive; Bldg 2 - Suite2Lexington , KY 40503 |
Department of Financial Institutions | CC6918 | Check Casher | Closed - Expired | - | - | - | - | 7953 Mall RoadFlorence , KY 41042 |
Name | Status | Expiration Date |
---|---|---|
U. $. CASH ADVANCE | Inactive | 2023-06-30 |
Name | File Date |
---|---|
Dissolution | 2020-01-09 |
Annual Report | 2019-06-24 |
Annual Report | 2018-07-16 |
Name Renewal | 2018-01-30 |
Annual Report | 2017-04-11 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-23 |
Annual Report | 2014-03-25 |
Annual Report | 2013-02-28 |
Name Renewal | 2013-01-17 |
Sources: Kentucky Secretary of State