Search icon

Central Financial Services of KY, Inc.

Company Details

Name: Central Financial Services of KY, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2016 (9 years ago)
Organization Date: 27 Jun 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0956215
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 1644 SOUTH HIGHWAY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
STEVEN W EVANS Secretary

Treasurer

Name Role
STEVEN W EVANS Treasurer

Vice President

Name Role
MARK P EVANS Vice President

Director

Name Role
BRADLEY T MCCLURE Director
STEVEN W EVANS Director
MARK P EVANS Director

Incorporator

Name Role
Gary W Napier Incorporator

President

Name Role
BRADLEY T MCCLURE President

Registered Agent

Name Role
Steve W Evans Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
813149842
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL369948 Consumer Loan Current - Licensed - - - - 1644 South Highway 421P.O. Box 622Manchester , KY 40962
Department of Insurance DOI ID 925187 Agent - Health Active 2024-06-24 - - 2026-03-31 -
Department of Insurance DOI ID 925187 Agent - Life Active 2024-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 925187 Agent - Limited Line Credit Active 2024-06-10 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-03
Principal Office Address Change 2023-01-25
Annual Report 2022-04-20
Annual Report 2021-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122657.72
Total Face Value Of Loan:
122657.72

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
122657.72
Current Approval Amount:
122657.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State