Search icon

VENTURE SERVICES OF KENTUCKY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VENTURE SERVICES OF KENTUCKY, INC., MISSISSIPPI 654861 MISSISSIPPI
Headquarter of VENTURE SERVICES OF KENTUCKY, INC., ALABAMA 000-911-088 ALABAMA

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

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 115-13 Check Casher Closed - Surrendered License - - - - 276 Cassidy Blvd., Suite 1Pikeville , KY 41502
Department of Financial Institutions CC8121 Check Casher Closed - Surrendered License - - - - 650 South Highway 27, Suite 2Somerset , KY 42501
Department of Financial Institutions CC7907 Check Casher Closed - Surrendered License - - - - 805 Bardstown Road, Suite 11Springfield , KY 40069
Department of Financial Institutions CC7564 Check Casher Closed - Surrendered License - - - - 104 Lawson DriveGeorgetown , KY 40324
Department of Financial Institutions CC8747 Check Casher Closed - Surrendered License - - - - 1589 Highway 15, Suite 220Jackson , KY 41339
Department of Financial Institutions CC8746 Check Casher Closed - Surrendered License - - - - 609 Mill StreetLeitchfield , KY 42754
Department of Financial Institutions CC8745 Check Casher Closed - Surrendered License - - - - 1139 North Green StreetHenderson , KY 42420
Department of Financial Institutions 115-07 Check Casher Closed - Surrendered License - - - - 6754 Bardstown RoadLouisville , KY 40291
Department of Financial Institutions 115-06 Check Casher Closed - Surrendered License - - - - 7105 Dixie HighwayFlorence , KY 41042
Department of Financial Institutions 115-05 Check Casher Closed - Surrendered License - - - - 105 East Bridge StreetCynthiana , KY 41031

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
Dissolution 2007-12-21
Certificate of Withdrawal of Assumed Name 2007-12-21
Annual Report 2007-03-29
Annual Report 2006-03-21
Annual Report 2005-06-29
Annual Report 2003-06-02
Name Renewal 2003-03-27
Name Renewal 2003-03-27
Annual Report 2002-05-21
Annual Report 2001-06-01

Sources: Kentucky Secretary of State