Name: | PAPA'S PAWN SHOP ., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1990 (35 years ago) |
Organization Date: | 06 Feb 1990 (35 years ago) |
Last Annual Report: | 01 Aug 2002 (23 years ago) |
Organization Number: | 0268812 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1147 COMMERCIAL DR, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MARY MCCORD | Incorporator |
Name | Role |
---|---|
Rausel Chatfield | Sole Officer |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
MARY MCCORD | Director |
Name | Status | Expiration Date |
---|---|---|
THE GOLD MINE | Inactive | - |
DIAMOND MASTERS & LOANS | Inactive | 2004-02-25 |
ASSOCIATED PAWNBROKERS | Inactive | 2003-07-15 |
A-1 GUNMASTERS | Inactive | 2003-07-15 |
ACTION CHECK CASHING | Inactive | 2003-07-15 |
A-1 DIAMONDMASTERS | Inactive | 2003-07-15 |
A-1 ASSOCIATED TAXMASTERS | Inactive | 2003-07-15 |
AUTO PAWN | Inactive | 2003-07-15 |
FIXED IN A JIFFY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-13 |
Annual Report | 2002-12-13 |
Certificate of Withdrawal of Assumed Name | 2002-10-30 |
Statement of Change | 2002-08-09 |
Annual Report | 2001-11-21 |
Annual Report | 2000-04-17 |
Annual Report | 1999-10-14 |
Certificate of Withdrawal of Assumed Name | 1999-04-20 |
Certificate of Assumed Name | 1999-02-25 |
Sources: Kentucky Secretary of State