VENTURE SERVICES OF KENTUCKY, INC.
Headquarter
Name: | VENTURE SERVICES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1995 (29 years ago) |
Organization Date: | 18 Dec 1995 (29 years ago) |
Last Annual Report: | 29 Mar 2007 (18 years ago) |
Organization Number: | 0409201 |
Principal Office: | 2000 STEIN DR, CHATTANOOGA, TN 37421 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Emily Shiver | Secretary |
Name | Role |
---|---|
Emily Shiver | Treasurer |
Name | Role |
---|---|
GREGG UNDERWOOD | Signature |
Name | Role |
---|---|
GREGG C. UNDERWOOD | Incorporator |
Name | Role |
---|---|
Gregg C Underwood | President |
Name | Role |
---|---|
Gregg C. Underwood | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 115-11 | Check Casher | Closed - Expired | - | - | - | - | 1400 Gloria Terrell, Suite DWilder , KY 0 |
Department of Financial Institutions | 115-10 | Check Casher | Closed - Surrendered License | - | - | - | - | 726 Greenup AvenueAshland , KY 41101 |
Department of Financial Institutions | 115-19 | Check Casher | Closed - Surrendered License | - | - | - | - | 541 West Dixie AvenueElizabethtown , KY 42701 |
Department of Financial Institutions | 115-13 | Check Casher | Closed - Surrendered License | - | - | - | - | 276 Cassidy Blvd., Suite 1Pikeville , KY 41502 |
Department of Financial Institutions | 115-12 | Check Casher | Closed - Surrendered License | - | - | - | - | 601 D N Carol Malone BoulevardGrayson , KY 41143 |
Name | Action |
---|---|
(NQ) VENTURE SERVICES, INC. | Merger |
(NQ) VENTURE SERVICES OF MISSISSIPPI, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CHECK ADVANCE, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2007-12-21 |
Dissolution | 2007-12-21 |
Annual Report | 2007-03-29 |
Annual Report | 2006-03-21 |
Annual Report | 2005-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State