CASH EMPORIUM, INC.

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 |
Name | Role |
---|---|
OVA KIMBLETON | Director |
MELISSA BOGGS | Director |
Name | Role |
---|---|
OVA KIMBLETON | Registered Agent |
Name | Role |
---|---|
OVA KIMBLETON | President |
Name | Role |
---|---|
OVA KIMBLETON | Treasurer |
Name | Role |
---|---|
MELISSA BOGGS | Secretary |
Name | Role |
---|---|
MELISSA BOGGS | Vice President |
Name | Role |
---|---|
JAMES T. STEPHENS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
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 | CC13107 | Check Casher | Closed - Expired | - | - | - | - | 1215 North Main Street, Suite 10Monticello , KY 42633 |
Name | Status | Expiration Date |
---|---|---|
A+ CHECK ADVANCE | Inactive | 2014-12-14 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State