Name: | BLUEGRASS CHECK TO CASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1998 (27 years ago) |
Organization Date: | 26 May 1998 (27 years ago) |
Last Annual Report: | 05 Apr 2002 (23 years ago) |
Organization Number: | 0456959 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1939 MIDLAND TRAIL, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES E BARNES | Registered Agent |
Name | Role |
---|---|
Virginia Bland | Secretary |
Name | Role |
---|---|
Joseph Bland | President |
Name | Role |
---|---|
JOSEPH E BLAND | Incorporator |
VIRGINIA BLAND | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 139-6 | Check Casher | Closed - Expired | - | - | - | - | 5213 B Preston HighwayLouisville , KY 0 |
Department of Financial Institutions | 139-5 | Check Casher | Closed - Surrendered License | - | - | - | - | 2803 South 3rd StreetLouisville , KY 0 |
Department of Financial Institutions | 139-4 | Check Casher | Closed - Surrendered License | - | - | - | - | 2603 Dixie HwyLouisville , KY 0 |
Department of Financial Institutions | 139-3 | Check Casher | Closed - Surrendered License | - | - | - | - | 10880 Highway 44EMt. Washington , KY 0 |
Department of Financial Institutions | 139-2 | Check Casher | Closed - Surrendered License | - | - | - | - | 445 Hwy 44 East, Unit #10 Shepherdsville SquareShepherdsville , KY 40165 |
Department of Financial Institutions | 139-1 | Check Casher | Closed - Expired | - | - | - | - | 1939 Midland Shopping CenterShelbyville , KY 40066 |
Name | Action |
---|---|
BLUEGRASS CHECKS TO CASH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2002-06-25 |
Annual Report | 2002-06-04 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-17 |
Annual Report | 1999-08-30 |
Amendment | 1998-08-19 |
Articles of Incorporation | 1998-05-26 |
Sources: Kentucky Secretary of State