CHECK HOLDERS, INC. .

Name: | CHECK HOLDERS, INC. . |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1995 (30 years ago) |
Organization Date: | 05 Dec 1995 (30 years ago) |
Last Annual Report: | 22 Jul 1999 (26 years ago) |
Organization Number: | 0408645 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501-E NEW CIRCLE RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RODNEY W. LUSH | Registered Agent |
Name | Role |
---|---|
Thomas Sutherland | Vice President |
Name | Role |
---|---|
Rodney W Lush | President |
Name | Role |
---|---|
RODNEY W. LUSH | Incorporator |
THOMAS G. SOUTHERLAND | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 27 | Check Casher | Closed - Expired | - | - | - | - | 501-E New Circle RoadLexington , KY 0 |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-23 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State