Search icon

FINANCIAL ALLIANCE PROCESSING SERVICES, INC.

Company Details

Entity Name: FINANCIAL ALLIANCE PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 1998 (27 years ago)
Date of dissolution: 02 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 2001 (24 years ago)
Document Number: F98000003442
FEI/EIN Number 721196430
Address: 1231 DURRETT LN, LOUISVILLE, KY, 40285
Mail Address: 1231 DURRETT LN, LOUISVILLE, KY, 40285
Place of Formation: DELAWARE

President

Name Role Address
WINSETT THOMAS A President 1231 DURRETT LN, LOUISVILLE, KY, 40285

Chief Executive Officer

Name Role Address
WINSETT THOMAS A Chief Executive Officer 1231 DURRETT LN, LOUISVILLE, KY, 40285

EVPC

Name Role Address
CATE JIM W EVPC 1231 DURRETT LANE, LOUISVILLE, KY, 40285

Executive Vice President

Name Role Address
CATE JIM W Executive Vice President 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222

Director

Name Role Address
CATE JIM W Director 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222
SHOWALTER ROBERT E Director 1231 DURRETT LN, LOUISVILLE, KY, 40285
WIMSETT THOMAS A Director 1232 DURRETT LN, LOUISVILLE, KY, 40222

Assistant Secretary

Name Role Address
HURST DENISE Assistant Secretary 101 S FIFTH ST, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 1231 DURRETT LN, LOUISVILLE, KY 40285 No data
CHANGE OF MAILING ADDRESS 1999-05-10 1231 DURRETT LN, LOUISVILLE, KY 40285 No data

Documents

Name Date
Withdrawal 2001-03-02
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State