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 |
Name | Role |
---|---|
MARK E. GREENE | Registered Agent |
Name | Role |
---|---|
ASHLEY BOGGS | Secretary |
Name | Role |
---|---|
MATTHEW BOGGS | Vice President |
Name | Role |
---|---|
MICHAEL BOGGS | President |
Name | Role |
---|---|
MARK E. GREENE | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
MONEY MART | Inactive | 2006-01-26 |
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