Name: | CASH EXCHANGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1997 (28 years ago) |
Organization Date: | 29 Jul 1997 (28 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Organization Number: | 0436420 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 304 EAST 2ND STREET, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 160 |
Name | Role |
---|---|
ARVEL MARCUM | Registered Agent |
Name | Role |
---|---|
GARY SALYER | Incorporator |
Name | Role |
---|---|
Arvel Marcum | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 101-1 | Check Casher | Closed - Expired | - | - | - | - | 1625 Ashland Road, Unit 5Greenup , KY 41144 |
Department of Financial Institutions | 101-0 | Check Casher | Closed - Surrendered License | - | - | - | - | 304 East 2nd StreetGrayson , KY 41143 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-19 |
Annual Report | 2017-02-19 |
Annual Report | 2016-02-26 |
Annual Report | 2015-04-06 |
Annual Report | 2014-01-30 |
Annual Report | 2013-03-05 |
Sources: Kentucky Secretary of State