Name: | KWIK CASH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 31 Jul 1996 (29 years ago) |
Organization Date: | 31 Jul 1996 (29 years ago) |
Last Annual Report: | 19 Apr 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0419502 |
Principal Office: | P.O. BOX 412, ADAMSVILLE, TN 38310 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS LAMBERT | Registered Agent |
Name | Role |
---|---|
JAMES T. LAMBERT | Organizer |
KIMBERLY L. GARDNER | Organizer |
Name | Role |
---|---|
Chris Lambert | Member |
Jan Lambert | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC21034 | Check Casher | Closed - Surrendered License | - | - | - | - | 4793 Village Square Dr., Suite BBPaducah , KY 42003 |
Department of Financial Institutions | CC11458 | Check Casher | Closed - Surrendered License | - | - | - | - | 4500 US Highway 62 West Suite CCalvert City , KY 42029 |
Department of Financial Institutions | 150-4 | Check Casher | Closed - Change Of Control | - | - | - | - | 315 West 5th Street, Suite 200Benton , KY 42025 |
Department of Financial Institutions | 150-3 | Check Casher | Closed - Change Of Control | - | - | - | - | 378 US Highway 62WPrinceton , KY 42445 |
Department of Financial Institutions | 150-2 | Check Casher | Closed - Change Of Control | - | - | - | - | 966 Chestnut StreetMurray , KY 42071 |
Department of Financial Institutions | 150-1 | Check Casher | Closed - Change Of Control | - | - | - | - | 912 Paducah RoadMayfield , KY 42066 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2016-05-17 |
Annual Report | 2016-05-17 |
Annual Report | 2015-05-01 |
Registered Agent name/address change | 2014-02-11 |
Principal Office Address Change | 2014-02-11 |
Annual Report | 2014-02-11 |
Sources: Kentucky Secretary of State