Search icon

THE CHECK EXCHANGE, INC.

Company claim

Is this your business?

Get access!

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 (30 years ago)
Organization Date: 22 Dec 1995 (30 years ago)
Last Annual Report: 10 Jun 2024 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
611295941
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 132-11 Check Casher Closed - Surrendered License - - - - 1805 Monmouth StreetNewport , KY 41071
Department of Financial Institutions 132-09 Check Casher Closed - Surrendered License - - - - 8181 Mall RoadFlorence , KY 41042
Department of Financial Institutions CC17826 Check Casher Closed - Surrendered License - - - - Weddington Square 4573 North Mayo TrailPikeville , KY 41501
Department of Financial Institutions CC17825 Check Casher Closed - Surrendered License - - - - 51 Glynview PlazaPrestonsburg , KY 41653
Department of Financial Institutions 132-05 Check Casher Closed - Surrendered License - - - - 717 Big Hill AveRichmond , KY 40475

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

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-04-11

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,684.01
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $32,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State