Search icon

MONEY ONE CREDIT OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
JAMES H. CHILDERS Registered Agent

Director

Name Role
TONY BUSSENI Director
CHARLES S. BOYD Director
CHARLES O. BUSH Director
SAM E. BLACKBURN Director

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Licenses

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

Former Company Names

Name Action
MONEY ONE CREDIT CORPORATION Old Name

Assumed Names

Name Status Expiration Date
MONEY ONE Inactive -

Filings

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