Search icon

CHECK HOLDERS, INC. .

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
RODNEY W. LUSH Registered Agent

Vice President

Name Role
Thomas Sutherland Vice President

President

Name Role
Rodney W Lush President

Incorporator

Name Role
RODNEY W. LUSH Incorporator
THOMAS G. SOUTHERLAND Incorporator

Licenses

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
WHITE,
Party Role:
Plaintiff
Party Name:
CHECK HOLDERS, INC. .
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State