NCE FINANCIAL SERVICES, LLC

Name: | NCE FINANCIAL SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 May 1998 (27 years ago) |
Authority Date: | 18 May 1998 (27 years ago) |
Last Annual Report: | 30 Oct 2004 (21 years ago) |
Organization Number: | 0456672 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 510 EAST NEW CIRCLE RD., LEXINGTON, KY 40505 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ROBERT A LEVENSON | Member |
ANDREW J PALMER | Member |
JAMES LEVENSON JR. | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES LEVENSON, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 183 | Check Casher | Closed - Expired | - | - | - | - | 510 East New Circle RoadLexington , KY 0 |
Name | Action |
---|---|
NATIONAL CHECK EXCHANGE LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NCE MORTGAGE | Inactive | 2004-03-30 |
Name | File Date |
---|---|
Revocation Return | 2005-12-16 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-09-06 |
Statement of Change | 2004-11-12 |
Annual Report | 2004-10-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State