Search icon

KENTUCKY FINANCE CO., INC., KEY WEST, FL - Florida Company Profile

Company Details

Entity Name: KENTUCKY FINANCE CO., INC., KEY WEST, FL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENTUCKY FINANCE CO., INC., KEY WEST, FL is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1954 (71 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 180025
FEI/EIN Number 590719345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2822 NORTH ROOSEVELT BOULEVARD, KEY WEST, FL, 33040
Mail Address: 2822 NORTH ROOSEVELT BOULEVARD, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPENCE, L.B. President 1060 TURKEYFOOT RD., LEXINGTON, KY
SPENCE, L.B. Director 1060 TURKEYFOOT RD., LEXINGTON, KY
WILKIE, C. R. Assistant Treasurer 860 ALBANY RD., LEXINGTON, KY
GATEWOOD, D. M. Secretary 928 CHINOE RD., LEXINGTON, KY
GATEWOOD, D. M. Treasurer 928 CHINOE RD., LEXINGTON, KY
SCHAEFFER, E F Chairman 3 WATERS EDGE PL, LEXINGTON, KY
SCHAEFFER, E F Director 3 WATERS EDGE PL, LEXINGTON, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1983-08-03 KENTUCKY FINANCE CO., INC., KEY WEST, FL -
NAME CHANGE AMENDMENT 1983-04-20 KENTUCKY FINANCE CO., INC., KEY WEST, INC. -
REGISTERED AGENT ADDRESS CHANGED 1982-10-12 8751 WEST BROWARD BOULEVARD, PLANTATION, FL 33324 -
AMENDMENT 1977-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1974-06-07 2822 NORTH ROOSEVELT BOULEVARD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1974-06-07 2822 NORTH ROOSEVELT BOULEVARD, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1974-06-07 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1965-08-23 PERSONAL THRIFT PLAN OF KEY WEST, INC. -
NAME CHANGE AMENDMENT 1954-09-30 LENDERS INC. OF KEY WEST -

Date of last update: 02 Apr 2025

Sources: Florida Department of State