Name: | MONEY ONE CREDIT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1989 (36 years ago) |
Organization Date: | 01 Mar 1989 (36 years ago) |
Last Annual Report: | 23 Apr 1997 (28 years ago) |
Organization Number: | 0255369 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 119 1/2 WEST MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES H. CHILDERS | Registered Agent |
Name | Role |
---|---|
TONY BUSSENI | Director |
CHARLES S. BOYD | Director |
CHARLES O. BUSH | Director |
SAM E. BLACKBURN | Director |
Name | Role |
---|---|
WILLIAM L. MONTAGUE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1166 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1420 Versailles RoadFrankfort , KY 0 |
Name | Action |
---|---|
MONEY ONE CREDIT CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
MONEY ONE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1994-06-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Certificate of Assumed Name | 1991-04-02 |
Sources: Kentucky Secretary of State