Search icon

INDEPENDENT CHECK CASHING, INC.

Company Details

Name: INDEPENDENT CHECK CASHING, INC.
Legal type: Kentucky Corporation
Status: Active
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: 06 Mar 2025 (3 months ago)
Organization Number: 0456966
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 1004 BYPASS SOUTH, UNIT #1, LAWRENCEBURG, LAWRENCEBURG, KY 40342-XXXX
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joan E. Markwell President

Incorporator

Name Role
CHARLES B. COWAN Incorporator
JOAN MARKWELL Incorporator

Registered Agent

Name Role
DAVIID BRENT PETERSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 149-1 Check Casher Current - Licensed - - - - 1004 Bypass South Unit 1Lawrenceburg , KY 40342
Department of Financial Institutions CC14132 Check Casher Closed - Surrendered License - - - - 1416 Leestown RoadLexington , KY 40511
Department of Financial Institutions CC13760 Check Casher Closed - Surrendered License - - - - 23 Old Kentucky 36, Suite 2Owingsville , KY 40360
Department of Financial Institutions 149-8 Check Casher Closed - Surrendered License - - - - 352 South College StreetHarrodsburg , KY 40330
Department of Financial Institutions CC14499 Check Casher Closed - Surrendered License - - - - 114 Blueberry LaneNicholasville , KY 40356

Former Company Names

Name Action
JOAN E. VENTURES, INC. Merger

Assumed Names

Name Status Expiration Date
CASH A CHECK Inactive 2024-12-13
CASH A CHECK #1 Inactive 2019-03-31
KENTUCKY WORK WEAR Inactive 2008-05-02
HALLS FOOD MARKET OF LEXINGTON Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-27
Annual Report 2023-03-16
Annual Report 2022-06-20
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134747.95
Total Face Value Of Loan:
134747.95
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10739.10
Total Face Value Of Loan:
134747.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134747.95
Current Approval Amount:
134747.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135621.93
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134747
Current Approval Amount:
134747
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136005.87

Sources: Kentucky Secretary of State