Search icon

CFCO FINANCIAL, INC.

Company Details

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

President

Name Role
RICHARD G. PORSTNER President

Vice President

Name Role
JEROLD S. YOUNG Vice President
DAVID P. HUDSON Vice President
KENNETH A. BALES Vice President
MARSHA M. PORSTNER Vice President

Secretary

Name Role
MARSHA M. PORSTNER Secretary

Incorporator

Name Role
JEROLD S. YOUNG Incorporator
RICHARD G. PORSTNER Incorporator
MARSHA M. PORSTNER Incorporator

Registered Agent

Name Role
JEROLD S. YOUNG Registered Agent

Licenses

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Department of Financial Institutions 24514 Check Casher Closed - Withdrawn Application - - - - 2 Court of ChampionsNicholasville , KY 40356
Department of Financial Institutions 24513 Check Casher Closed - Withdrawn Application - - - - 176 Pasadena Drive; Bldg 2 - Suite2Lexington , KY 40503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

Assumed Names

Name Status Expiration Date
U. $. CASH ADVANCE Inactive 2023-06-30

Filings

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