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 (28 years ago)
Organization Date: 25 Nov 1997 (28 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

Treasurer

Name Role
Kenneth A Bales Treasurer

Secretary

Name Role
Jerold S Young Secretary

Vice President

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

Incorporator

Name Role
JERRY YOUNG Incorporator

President

Name Role
Jerold S Young President

Registered Agent

Name Role
JERRY YOUNG Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
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
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48771.71

Court Cases

Court Case Summary

Filing Date:
2003-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CHECK INTO CASH OF KENTUCKY, L
Party Role:
Plaintiff
Party Name:
CHECK FOR CASH, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State