Search icon

CHECK EXPRESS OF KENTUCKY, LLC

Headquarter

Company Details

Name: CHECK EXPRESS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Apr 1998 (27 years ago)
Organization Date: 24 Apr 1998 (27 years ago)
Last Annual Report: 18 May 2010 (15 years ago)
Managed By: Managers
Organization Number: 0455599
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1535 SOUTH MAIN ST., LONDON, KY 40741
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CHECK EXPRESS OF KENTUCKY, LLC, FLORIDA M98000001301 FLORIDA

Registered Agent

Name Role
RICK BROWN Registered Agent

Manager

Name Role
RICK BROWN Manager
Sandra PARRIGAN Manager

Organizer

Name Role
MARK PARRIGAN Organizer
RICK BROWN Organizer

Signature

Name Role
LINDA SPITSER Signature
Rick Brown Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 138-7 Check Casher Closed - Surrendered License - - - - 1115 Jamestown Street, Suite 2Columbia , KY 42728
Department of Financial Institutions 138-6 Check Casher Closed - Surrendered License - - - - Key Shopping Center, P. O. Box 922Russell Springs , KY 42642
Department of Financial Institutions 138-5 Check Casher Closed - Surrendered License - - - - 244B Daniel Boone DriveBarbourville , KY 40906
Department of Financial Institutions 138-4 Check Casher Closed - Surrendered License - - - - U.S. Highway 421Manchester , KY 40962
Department of Financial Institutions 138-2 Check Casher Closed - Surrendered License - - - - 109 Northside PlazaCorbin , KY 40702
Department of Financial Institutions 138-1 Check Casher Closed - Surrendered License - - - - 1535 South Main StreetLondon , KY 40741
Department of Financial Institutions 138-3 Check Casher Closed - Surrendered License - - - - 285 Parkers Mill Way, Suite #5Somerset , KY 42503

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-18
Annual Report 2009-04-24
Annual Report 2008-05-01
Annual Report 2007-03-06
Annual Report 2006-05-10
Annual Report 2005-04-27
Annual Report 2003-07-17
Annual Report 2001-06-04
Annual Report 2000-06-13

Sources: Kentucky Secretary of State