Search icon

CHECK FOR CASH, INC.

Company Details

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

President

Name Role
Jerold S Young President

Secretary

Name Role
Jerold S Young Secretary

Treasurer

Name Role
Kenneth A Bales Treasurer

Vice President

Name Role
David P Hudson Vice President
Emma I Davis Vice President

Registered Agent

Name Role
JERRY YOUNG Registered Agent

Incorporator

Name Role
JERRY YOUNG Incorporator

Licenses

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

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1283
Project Congressional District KY-06
Number of Employees 11
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48771.71
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State