Search icon

MONEY ONE CREDIT COMPANY

Company Details

Name: MONEY ONE CREDIT COMPANY
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 01 Jun 1994 (31 years ago)
Organization Number: 0331340
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 119 W. MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
FARMERS BANK REALTY COMP President
MONEY ONE CREDIT OF KY., President
FARMERS BANK & CAPITAL T President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1335 Consumer Loan Closed - Surrendered License - - - - 3240 Lone Oak Road, Suite APaducah , KY 0
Department of Financial Institutions 1334 Consumer Loan Closed - Surrendered License - - - - 704 North 12th Street, Chestnut HillsMurray , KY 42071
Department of Financial Institutions 1328 Consumer Loan Closed - Surrendered License - - - - 105 North Main StreetGreenville , KY 42345
Department of Financial Institutions 1327 Consumer Loan Closed - Surrendered License - - - - 490 Old Gallatin RoadScottsville , KY 42164
Department of Financial Institutions 1324 Consumer Loan Closed - Surrendered License - - - - 2730 Scottsville RoadBowling Green , KY 0
Department of Financial Institutions 1323 Consumer Loan Closed - Surrendered License - - - - 510 Versailles CenterVersailles , KY 0
Department of Financial Institutions 1336 Consumer Loan Closed - Surrendered License - - - - 37 Commerce Street, Toll Gate Shop. Ctr.Cadiz , KY 42211
Department of Financial Institutions 1306 Consumer Loan Closed - Surrendered License - - - - 223 London Shopping CenterLondon , KY 0
Department of Financial Institutions 1282 Consumer Loan Closed - Surrendered License - - - - 113 W. Main StreetLebanon , KY 40033
Department of Financial Institutions 1277 Consumer Loan Closed - Surrendered License - - - - Franklin Square Shopping CenterFrankfort , KY 0

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-04
Certificate of Assumed Name 1994-06-01

Sources: Kentucky Secretary of State