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: | 25 Apr 2024 (10 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 |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jessica S Rustin | President |
Name | Role |
---|---|
M. Denae L Roth | Secretary |
Name | Role |
---|---|
Jessica S Rustin | Director |
Name | Status | Expiration Date |
---|---|---|
ADVANCE AMERICA, CASH ADVANCE | Active | 2025-09-20 |
CHECK ADVANCE | Inactive | 2021-11-01 |
FIRST AMERICAN CASH ADVANCE | Inactive | 2021-11-01 |
PURPOSE FINANCIAL | Inactive | 2021-11-01 |
ADVANCE AMERICA | Inactive | 2013-07-15 |
ADVANCE AMERICA, CASH ADVANCE CENTERS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-04-25 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2023-03-17 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2022-03-30 |
Annual Report | 2021-05-20 |
Name Renewal | 2020-08-24 |
Annual Report | 2020-05-05 |
Certificate of Assumed Name | 2020-03-17 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State