ADVANCE AMERICA, CASH ADVANCE CENTERS OF KENTUCKY, INC.

Name: | ADVANCE AMERICA, CASH ADVANCE CENTERS OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1998 (27 years ago) |
Authority Date: | 17 Apr 1998 (27 years ago) |
Last Annual Report: | 01 Apr 2025 (4 months ago) |
Organization Number: | 0455213 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | 322 RHETT STREET, GREENVILLE, SC 29601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
M. Denae L Roth | Secretary |
Name | Role |
---|---|
Jessica S Rustin | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jessica S Rustin | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 215-12 | Check Casher | Closed - Surrendered License | - | - | - | - | 806 13th Street, Suite AAshland , KY 41101 |
Department of Financial Institutions | 215-09 | Check Casher | Closed - Surrendered License | - | - | - | - | 399 Campbellsville Bypass, Unit 13Campbellsville , KY 42718 |
Department of Financial Institutions | CC11618 | Check Casher | Closed - Surrendered License | - | - | - | - | 226 Shane DriveGlasgow , KY 42141 |
Department of Financial Institutions | CC11614 | Check Casher | Closed - Surrendered License | - | - | - | - | 1013 North Green Street, Unit BHenderson , KY 42420 |
Department of Financial Institutions | 215-5 | Check Casher | Closed - Expired | - | - | - | - | 1626 2nd StreetHenderson , KY 0 |
Name | Status | Expiration Date |
---|---|---|
ADVANCE AMERICA, CASH ADVANCE | Expiring | 2025-09-20 |
ADVANCE AMERICA | Inactive | 2025-03-17 |
CHECK ADVANCE | Inactive | 2021-11-01 |
FIRST AMERICAN CASH ADVANCE | Inactive | 2021-11-01 |
PURPOSE FINANCIAL | Inactive | 2021-11-01 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-14 |
Annual Report | 2025-04-01 |
Annual Report | 2024-04-25 |
Principal Office Address Change | 2023-06-26 |
Principal Office Address Change | 2023-03-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State