Name: | CHECK FOR CASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1997 (27 years ago) |
Organization Date: | 25 Nov 1997 (27 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Organization Number: | 0442011 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3652 WINDING WOOD LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Jerold S Young | President |
Name | Role |
---|---|
Jerold S Young | Secretary |
Name | Role |
---|---|
Kenneth A Bales | Treasurer |
Name | Role |
---|---|
David P Hudson | Vice President |
Emma I Davis | Vice President |
Name | Role |
---|---|
JERRY YOUNG | Registered Agent |
Name | Role |
---|---|
JERRY YOUNG | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC24540 | Check Casher | Closed - Surrendered License | - | - | - | - | 2366 North Highway 127P.O. Box 88Albany , KY 42602 |
Department of Financial Institutions | CC24537 | Check Casher | Closed - Surrendered License | - | - | - | - | 144 Richie LaneSomerset , KY 42501 |
Department of Financial Institutions | CC24535 | Check Casher | Closed - Surrendered License | - | - | - | - | 3652 Winding Way LaneLexington , KY 40515 |
Department of Financial Institutions | 156-2 | Check Casher | Closed - Surrendered License | - | - | - | - | 810 North Cross StreetAlbany , KY 42602 |
Department of Financial Institutions | 156-5 | Check Casher | Closed - Surrendered License | - | - | - | - | 3744 Willow Ridge RoadLexington , KY 40514 |
Name | Status | Expiration Date |
---|---|---|
KY Cash Advance | Inactive | 2023-11-09 |
KENTUCKY CASH ADVANCE | Inactive | 2018-05-01 |
KY CHECK ADVANCE | Inactive | 2014-03-10 |
KY CASH ADVANCE | Inactive | 2013-12-03 |
Name | File Date |
---|---|
Dissolution | 2021-06-23 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-12 |
Certificate of Assumed Name | 2018-11-09 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-15 |
Principal Office Address Change | 2016-04-04 |
Annual Report | 2016-04-04 |
Annual Report | 2015-05-12 |
Annual Report | 2014-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7496097004 | 2020-04-07 | 0457 | PPP | 3652 WINDING WOOD LN, LEXINGTON, KY, 40515-1283 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State