Search icon

CHECK EXCHANGERS, LLC

Company Details

Name: CHECK EXCHANGERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Jan 1997 (28 years ago)
Organization Date: 06 Jan 1997 (28 years ago)
Last Annual Report: 08 Mar 2002 (23 years ago)
Managed By: Members
Organization Number: 0426618
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 601 DOE RUN DR., SUITE 9, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Member

Name Role
Judith A Goldie Member
Edgar M Allen Member

Organizer

Name Role
STEVE ALLEN Organizer

Registered Agent

Name Role
EDGAR M. ALLEN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 159-1 Check Casher Closed - Surrendered License - - - - 601 Doe Run Drive STE 9 Mt. Sterling , KY 0
Department of Financial Institutions 159-5 Check Casher Closed - Surrendered License - - - - 415 Leighway Drive, Suite 38Richmond , KY 0
Department of Financial Institutions 159-4 Check Casher Closed - Surrendered License - - - - 859 E. Main Street 7-DFrankfort , KY 0
Department of Financial Institutions 159-3 Check Casher Closed - Surrendered License - - - - 1214-D North Main Street (Midway Plaza)Williamstown , KY 41097
Department of Financial Institutions 159-2 Check Casher Closed - Surrendered License - - - - 403 South Broadway, Suite 2Georgetown , KY 40324

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-09
Annual Report 2001-08-03
Reinstatement 2001-04-16
Statement of Change 2001-04-16
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Annual Report 1999-07-07
Annual Report 1998-08-19
Statement of Change 1998-07-14

Sources: Kentucky Secretary of State