Search icon

CHECK INTO CASH OF KENTUCKY, LLC

Company Details

Name: CHECK INTO CASH OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Oct 1995 (30 years ago)
Organization Date: 13 Oct 1995 (30 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0406683
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 201 KEITH ST. SW, SUITE 80, CLEVELAND, TN 37311
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Stephen M. Scoggins President

Secretary

Name Role
Gregory T.J. Madson Secretary

Vice President

Name Role
Frank Kramer Vice President

Director

Name Role
Stephen M. Scoggins Director
Ed Ryan Director
Wm S Lane Director

Incorporator

Name Role
JOHN R. RHORER, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC14131 Check Casher Closed - Surrendered License - - - - 118 Lebanon Trade CenterLebanon , KY 40033
Department of Financial Institutions CC13700 Check Casher Closed - Surrendered License - - - - 1470 Chelsa Drive, Suite AMadisonville , KY 42431
Department of Financial Institutions CC7063 Check Casher Closed - Surrendered License - - - - 305 Leonardwood RoadFrankfort , KY 40601
Department of Financial Institutions 236-19 Check Casher Closed - Surrendered License - - - - 2113 West BroadwayLouisville , KY 0
Department of Financial Institutions 236-12 Check Casher Closed - Surrendered License - - - - 1607 Madison AvenueCovington , KY 41011
Department of Financial Institutions CC20164 Check Casher Closed - Surrendered License - - - - 4224 Dixie Highway, Suite EErlanger , KY 41018
Department of Financial Institutions 236-1 Check Casher Closed - Surrendered License - - - - 151 North Garden Mile RoadHenderson , KY 42420

Former Company Names

Name Action
CREDITCORP OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
CHECK INTO CASH Inactive 2010-05-22

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-09
Annual Report 2022-06-30
Annual Report 2021-02-09
Annual Report 2020-02-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-15

Sources: Kentucky Secretary of State