Search icon

KY CATALOG SALES, INC.

Company Details

Name: KY CATALOG SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1992 (32 years ago)
Organization Date: 04 Dec 1992 (32 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0308168
ZIP code: 40159
City: Radcliff
Primary County: Hardin County
Principal Office: P.O. BOX 327, RADCLIFF, KY 40159
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TRACEY BEAM Registered Agent

Sole Officer

Name Role
JAY NICOL Sole Officer

Director

Name Role
Jay Nicol Director
J. GILL Director

Incorporator

Name Role
CAROL K. DOLOR Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 123-9 Check Casher Closed - Surrendered License - - - - 8304 Preston HighwayLouisville , KY 0
Department of Financial Institutions 123-8 Check Casher Closed - Surrendered License - - - - 1515 Ring Road, Suite 4Elizabethtown , KY 0
Department of Financial Institutions 123-6 Check Casher Closed - Surrendered License - - - - 6617-A Preston HighwayLouisville , KY 0
Department of Financial Institutions 123-5 Check Casher Closed - Surrendered License - - - - 12414 Dixie HighwayValley Station , KY 0
Department of Financial Institutions 123-4 Check Casher Closed - Surrendered License - - - - 734 Knox BlvdRadcliff , KY 0
Department of Financial Institutions 252-1 Check Casher Closed - Surrendered License - - - - 2101 North Dixie HwySuite 108Elizabethtown , KY 42701
Department of Financial Institutions 252-5 Check Casher Closed - Expired - - - - 10914 Dixie HighwayLouisville , KY 40272
Department of Financial Institutions 123-2 Check Casher Closed - Surrendered License - - - - 651 Knox RoadRadcliff , KY 0
Department of Financial Institutions 123-12 Check Casher Closed - Surrendered License - - - - 2203 Ft. Campbell BoulevardHopkinsville , KY 42240
Department of Financial Institutions 123-11 Check Casher Closed - Surrendered License - - - - 2911 Brownsboro RoadLouisville , KY 0

Assumed Names

Name Status Expiration Date
KENTUCKY ADVANCE CASH Inactive 2020-07-08
ADVANCE TIL PAYDAY Inactive 2019-04-14

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-09-23
Annual Report 2019-07-01
Annual Report 2018-06-20
Annual Report 2017-06-30
Principal Office Address Change 2017-06-30
Annual Report 2016-06-16
Certificate of Assumed Name 2015-07-08
Annual Report 2015-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000475 Civil (Rico) 2000-08-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-08-09
Termination Date 2001-01-16
Date Issue Joined 2000-09-14
Section 1962
Status Terminated

Parties

Name MAYNARD
Role Plaintiff
Name KY CATALOG SALES, INC.
Role Defendant
0900350 Other Civil Rights 2009-05-15 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-15
Termination Date 2012-10-30
Date Issue Joined 2012-01-26
Section 1983
Sub Section ED
Status Terminated

Parties

Name ARNOLD
Role Plaintiff
Name KY CATALOG SALES, INC.
Role Defendant

Sources: Kentucky Secretary of State