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 |
Name | Role |
---|---|
Judith A Goldie | Member |
Edgar M Allen | Member |
Name | Role |
---|---|
STEVE ALLEN | Organizer |
Name | Role |
---|---|
EDGAR M. ALLEN | Registered Agent |
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 |
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