Search icon

VENTURE SERVICES OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
Emily Shiver Secretary

Treasurer

Name Role
Emily Shiver Treasurer

Signature

Name Role
GREGG UNDERWOOD Signature

Incorporator

Name Role
GREGG C. UNDERWOOD Incorporator

President

Name Role
Gregg C Underwood President

Director

Name Role
Gregg C. Underwood Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
654861
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-911-088
State:
ALABAMA

Licenses

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

Former Company Names

Name Action
(NQ) VENTURE SERVICES, INC. Merger
(NQ) VENTURE SERVICES OF MISSISSIPPI, INC. Merger

Assumed Names

Name Status Expiration Date
CHECK ADVANCE, INC. Inactive 2008-07-15

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State