Name: | EXPRESS CHECK, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1997 (28 years ago) |
Organization Date: | 02 Jul 1997 (28 years ago) |
Last Annual Report: | 01 Nov 2006 (18 years ago) |
Organization Number: | 0435334 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 813-B LOUISVILLE ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ed E Hogg | President |
Name | Role |
---|---|
Judi L Hogg | Vice President |
Name | Role |
---|---|
Doris V Hogg | Secretary |
Name | Role |
---|---|
Judi L Hogg | Signature |
Name | Role |
---|---|
EDWARD E. HOGG | Incorporator |
Name | Role |
---|---|
JUDI HOGG | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 168-0 | Check Casher | Closed - Surrendered License | - | - | - | - | 813-B Louisville RoadFrankfort , KY 40601 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-26 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2006-11-01 |
Annual Report | 2005-09-28 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-23 |
Sources: Kentucky Secretary of State