Search icon

MEDESCO, INC.

Company Details

Name: MEDESCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1998 (27 years ago)
Organization Date: 11 Mar 1998 (27 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0453474
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2440 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK E. GREENE Registered Agent

Secretary

Name Role
ASHLEY BOGGS Secretary

Vice President

Name Role
MATTHEW BOGGS Vice President

President

Name Role
MICHAEL BOGGS President

Incorporator

Name Role
MARK E. GREENE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC6948 Check Casher Closed - Surrendered License - - - - 100 Payne StreetGeorgetown , KY 40324
Department of Financial Institutions 241-2 Check Casher Closed - Surrendered License - - - - 175 Bridge StreetMorehead , KY 40351
Department of Financial Institutions 241-1 Check Casher Closed - Surrendered License - - - - Grayson Corners Shopping Center, Suite 592Grayson , KY 41143

Assumed Names

Name Status Expiration Date
MONEY MART Inactive 2006-01-26

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2004-08-02
Annual Report 2003-07-24
Annual Report 2002-08-28
Annual Report 2001-11-02
Certificate of Assumed Name 2001-01-26
Annual Report 2000-12-28
Reinstatement 2000-11-22
Administrative Dissolution 2000-11-01

Sources: Kentucky Secretary of State