Search icon

CASH EMPORIUM, INC.

Company Details

Name: CASH EMPORIUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1996 (29 years ago)
Organization Date: 23 Apr 1996 (29 years ago)
Last Annual Report: 02 Feb 2012 (13 years ago)
Organization Number: 0415120
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2240 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MELISSA BOGGS Director
OVA KIMBLETON Director

Incorporator

Name Role
JAMES T. STEPHENS Incorporator

Registered Agent

Name Role
OVA KIMBLETON Registered Agent

President

Name Role
OVA KIMBLETON President

Treasurer

Name Role
OVA KIMBLETON Treasurer

Secretary

Name Role
MELISSA BOGGS Secretary

Vice President

Name Role
MELISSA BOGGS Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC13107 Check Casher Closed - Expired - - - - 1215 North Main Street, Suite 10Monticello , KY 42633
Department of Financial Institutions CC13106 Check Casher Closed - Expired - - - - 1622 Cumberland AvenueMiddlesboro , KY 40965
Department of Financial Institutions CC13105 Check Casher Closed - Expired - - - - 148 London Shopping CenterLondon , KY 40741
Department of Financial Institutions CC13104 Check Casher Closed - Expired - - - - 445 Richmond Street, Suite 18Mt. Vernon , KY 40456
Department of Financial Institutions CC13103 Check Casher Closed - Change Of Control - - - - 960 Commercial Drive, Suite 7Richmond , KY 40475
Department of Financial Institutions CC13102 Check Casher Closed - Change Of Control - - - - 3120 Pimilico Parkway, Suite 11, Park Hill CenterLexington , KY 40517
Department of Financial Institutions CC21668 Check Casher Closed - Expired - - - - 1209 W. Main StreetWest Liberty , KY 41472
Department of Financial Institutions CC13176 Check Casher Closed - Change Of Control - - - - 403 South Broadway, Suite 2Georgetown , KY 40324
Department of Financial Institutions CC13175 Check Casher Closed - Expired - - - - 175 Bridge StreetMorehead , KY 40351
Department of Financial Institutions CC13174 Check Casher Closed - Change Of Control - - - - 539 E. Main Street, Suite 3Grayson , KY 41143

Assumed Names

Name Status Expiration Date
A+ CHECK ADVANCE Inactive 2014-12-14

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report Return 2013-03-13
Annual Report 2012-02-02
Annual Report 2011-09-06
Annual Report 2010-06-29
Annual Report 2009-06-30
Name Renewal 2009-06-29
Annual Report 2008-09-23
Annual Report 2007-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800269 Civil (Rico) 1998-06-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-06-17
Termination Date 2001-04-17
Date Issue Joined 1999-01-25
Pretrial Conference Date 2001-04-11
Section 1962
Status Terminated

Parties

Name WHITE,
Role Plaintiff
Name CASH EMPORIUM, INC.
Role Defendant

Sources: Kentucky Secretary of State