Search icon

THE CHECK EXCHANGE, INC.

Company Details

Name: THE CHECK EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1995 (29 years ago)
Organization Date: 22 Dec 1995 (29 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0409462
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3410 BRANDON DR, 3410 BRANDON DR, LEXINGTON, LEXINGTON, KY 40502-3520
Place of Formation: KENTUCKY
Authorized Shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CHECK EXCHANGE, INC. 401(K) PLAN 2022 611295941 2023-06-06 THE CHECK EXCHANGE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522291
Sponsor’s telephone number 8599837457
Plan sponsor’s address 3410 BRANDON DR, LEXINGTON, KY, 405023520

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
THE CHECK EXCHANGE, INC. 401(K) PLAN 2021 611295941 2022-07-04 THE CHECK EXCHANGE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 717 BIG HILL AVE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE CHECK EXCHANGE, INC. 401(K) PLAN 2020 611295941 2021-06-17 THE CHECK EXCHANGE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 717 BIG HILL AVE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2019 611295941 2020-07-10 THE CHECK EXCHANGE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 717 BIG HILL AVE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2018 611295941 2019-06-13 THE CHECK EXCHANGE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2017 611295941 2018-04-16 THE CHECK EXCHANGE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2016 611295941 2017-05-02 THE CHECK EXCHANGE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2015 611295941 2016-07-18 THE CHECK EXCHANGE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
CHECK EXCHANGE, INC. 401(K) PLAN 2014 611295941 2015-06-22 THE CHECK EXCHANGE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
THE CHECK EXCHANGE, INC. 401K PLAN 2013 611295941 2014-05-19 THE CHECK EXCHANGE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Plan administrator’s name and address

Administrator’s EIN 611295941
Plan administrator’s name THE CHECK EXCHANGE, INC.
Plan administrator’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715
Administrator’s telephone number 8592316600

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/12/20130712140310P040300793859001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Plan administrator’s name and address

Administrator’s EIN 611295941
Plan administrator’s name THE CHECK EXCHANGE, INC.
Plan administrator’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715
Administrator’s telephone number 8592316600

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/08/31/20120831080507P030042363250001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Plan administrator’s name and address

Administrator’s EIN 611295941
Plan administrator’s name THE CHECK EXCHANGE, INC.
Plan administrator’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715
Administrator’s telephone number 8592316600

Signature of

Role Plan administrator
Date 2012-08-31
Name of individual signing RODNEY PEDERSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/26/20110726102536P030100789569001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592316600
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Plan administrator’s name and address

Administrator’s EIN 611295941
Plan administrator’s name THE CHECK EXCHANGE, INC.
Plan administrator’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715
Administrator’s telephone number 8592316600

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing RODNEY PETERSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/06/20101006142316P040001684195001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 8592526868
Plan sponsor’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715

Plan administrator’s name and address

Administrator’s EIN 611295941
Plan administrator’s name THE CHECK EXCHANGE, INC.
Plan administrator’s address 644 B NORTH BROADWAY, LEXINGTON, KY, 405083715
Administrator’s telephone number 8592526868

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing RODNEY PETERSON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Jennifer Pederson Director
Rodney Pederson Director

President

Name Role
Rodney S Pederson President

Registered Agent

Name Role
RODNEY PEDERSON Registered Agent

Incorporator

Name Role
WILLIAM P. THURMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 132-12 Check Casher Closed - Surrendered License - - - - 102 West Lexington AvenueWinchester , KY 40391
Department of Financial Institutions CC16296 Check Casher Closed - Surrendered License - - - - 2233 Versailles RoadLexington , KY 40504
Department of Financial Institutions CC20222 Check Casher Closed - Surrendered License - - - - 186 Parkway PlazaWhitesburg , KY 41858
Department of Financial Institutions CC19547 Check Casher Closed - Surrendered License - - - - -
Department of Financial Institutions CC18519 Check Casher Closed - Surrendered License - - - - 1644 South Highway 421Manchester , KY 40962
Department of Financial Institutions CC18092 Check Casher Closed - Surrendered License - - - - 150 Townhill RoadLouisa , KY 41230
Department of Financial Institutions CC17927 Check Casher Closed - Surrendered License - - - - 5850 US 60Ashland , KY 41102
Department of Financial Institutions 132-04 Check Casher Closed - Change Of Control - - - - 1020 North Main Street #3Nicholasville , KY 40356
Department of Financial Institutions 132-05 Check Casher Closed - Surrendered License - - - - 717 Big Hill AveRichmond , KY 40475
Department of Financial Institutions 132-11 Check Casher Closed - Surrendered License - - - - 1805 Monmouth StreetNewport , KY 41071

Assumed Names

Name Status Expiration Date
LEXINGTON ULTIMATE SHOPPER Inactive 2006-04-27
BLUEGRASS THRIFTY SHOPPER Inactive 2006-03-23
LEXINGTON THRIFTY SHOPPER Inactive 2006-01-04
CHECK MASTER Inactive 2003-09-28
CHECK KING Inactive 2003-09-28
ALL CHECK Inactive 2003-09-28

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-04-11
Annual Report 2021-07-06
Registered Agent name/address change 2020-03-17
Annual Report 2020-03-17
Principal Office Address Change 2020-03-17
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629227007 2020-04-04 0457 PPP 717 BIG HILL AVE, RICHMOND, KY, 40475-2519
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2519
Project Congressional District KY-06
Number of Employees 4
NAICS code 522390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32684.01
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State