Name: | MSC OF DANVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1997 (28 years ago) |
Organization Date: | 29 Aug 1997 (28 years ago) |
Last Annual Report: | 03 Jun 2010 (15 years ago) |
Organization Number: | 0437956 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 120 E. MAIN ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Anthony Marshall | President |
Name | Role |
---|---|
Cynthia Byerly | Secretary |
Name | Role |
---|---|
Anthony S Marshall Jr. | Signature |
Name | Role |
---|---|
ANTHONY S. MARSHALL JR. | Incorporator |
STEVEN BYERLY | Incorporator |
Name | Role |
---|---|
ANTHONY S. MARSHALL JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 174-0 | Check Casher | Closed - Surrendered License | - | - | - | - | 120 East Main Street, Suite 2Danville , KY 40423 |
Name | Status | Expiration Date |
---|---|---|
MAIN ST. CASH | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2010-11-30 |
Annual Report | 2010-06-03 |
Annual Report | 2009-02-03 |
Name Renewal | 2008-02-13 |
Annual Report | 2008-01-14 |
Annual Report | 2007-03-30 |
Annual Report | 2006-02-08 |
Annual Report | 2005-03-11 |
Annual Report | 2003-05-02 |
Name Renewal | 2003-02-06 |
Sources: Kentucky Secretary of State