Name: | CHECK 'N GO OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1994 (31 years ago) |
Organization Date: | 01 Aug 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0333925 |
Principal Office: | 7755 MONTGOMERY ROAD, SUITE 400, CINCINNATI, OH 45236 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
A. David Davis | Director |
Douglas Clark | Director |
Name | Role |
---|---|
ANDREW R. BERGER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Douglas Clark | President |
Name | Role |
---|---|
Andrea Andre | Secretary |
Name | Role |
---|---|
Luke Williamson | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 165-14 | Check Casher | Closed - Expired | - | - | - | - | 337 York StreetNewport , KY 0 |
Department of Financial Institutions | 165-15 | Check Casher | Closed - Surrendered License | - | - | - | - | 81 West Highway 80 Suite ESomerset , KY 42503 |
Department of Financial Institutions | CC11685 | Check Casher | Closed - Surrendered License | - | - | - | - | 3215 Irvin Cobb DrivePaducah , KY 42003 |
Department of Financial Institutions | CC8928 | Check Casher | Closed - Surrendered License | - | - | - | - | 221 Walmart WayMaysville , KY 41056 |
Department of Financial Institutions | 165-16 | Check Casher | Closed - Surrendered License | - | - | - | - | Rt. 23, Space 5, P. O. Box 1226South Shore , KY 41175 |
Name | Action |
---|---|
CHECK-N-GO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHECK 'N GO | Inactive | 2010-01-05 |
EXPRESS CHECK ADVANCE | Inactive | 2005-01-05 |
Name | File Date |
---|---|
Dissolution | 2019-04-11 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2018-04-13 |
Annual Report | 2017-05-20 |
Annual Report | 2016-04-30 |
Sources: Kentucky Secretary of State