Name: | AMERICAN FOUNDERS LOAN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2008 (16 years ago) |
Organization Date: | 16 Dec 2008 (16 years ago) |
Last Annual Report: | 21 Jul 2015 (10 years ago) |
Organization Number: | 0719593 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50300 |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Chris Meininger | Director |
David Verville | Director |
Jerome C. Kohlhepp | Director |
William P. Butler | Director |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Incorporator |
Name | Role |
---|---|
Barry C. Brauch | CEO |
Name | Role |
---|---|
William D. Craycraft | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 520042 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Financial Institutions | 57113 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 1200 Forest Bridge RoadLouisville, KY 40223 |
Department of Insurance | DOI ID 520042 | Agent - Life | Inactive | 2014-03-04 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 520042 | Agent - Health | Inactive | 2014-03-04 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 520042 | Agent - Limited Line Credit | Inactive | 2005-10-11 | - | 2011-03-31 | - | - |
Name | Action |
---|---|
AMERICAN FOUNDERS CAPITAL, INC. | Old Name |
AMERICAN FOUNDERS BANK, INC. | Old Name |
AMERICAN FOUNDERS LOAN CORPORATION | Merger |
FIRST SECURITY BANK OF LEXINGTON, INC. | Merger |
INTEGRITY HOLDING COMPANY | Old Name |
NEW FIRST SECURITY BANK OF LEXINGTON, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2015-07-21 |
Annual Report | 2014-04-22 |
Registered Agent name/address change | 2013-11-15 |
Annual Report | 2013-05-21 |
Annual Report | 2012-06-27 |
Sources: Kentucky Secretary of State