Search icon

CMM OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CMM OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 May 1998 (27 years ago)
Organization Date: 15 May 1998 (27 years ago)
Last Annual Report: 27 May 2021 (4 years ago)
Managed By: Managers
Organization Number: 0456581
Principal Office: 825 NORTHGATE BLVD., SUITE 200, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY

Manager

Name Role
JOHN THOMAS Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
MICHAEL D. WALTS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 166-9 Check Casher Closed - Surrendered License - - - - 9208 Dixie HighwayLouisville , KY 40272
Department of Financial Institutions 166-7 Check Casher Closed - Surrendered License - - - - 470 E. New Circle Road, Unit 7Lexington , KY 40505
Department of Financial Institutions CC7458 Check Casher Closed - Surrendered License - - - - 1815 N. Dixie AvenueElizabethtown , KY 42701
Department of Financial Institutions CC7827 Check Casher Closed - Surrendered License - - - - 2907 Brownsboro RoadLouisville , KY 40206
Department of Financial Institutions CC7448 Check Casher Closed - Surrendered License - - - - 6921 Southside DriveLouisville , KY 40214

Assumed Names

Name Status Expiration Date
CASH TYME Inactive 2021-11-21
CASH MART Inactive 2004-02-10

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-27
Annual Report 2020-02-04
Annual Report 2019-03-27
Annual Report 2018-06-18

Court Cases

Court Case Summary

Filing Date:
2007-10-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIS
Party Role:
Plaintiff
Party Name:
CMM OF KENTUCKY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CORNELIUS
Party Role:
Plaintiff
Party Name:
CMM OF KENTUCKY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State