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 |
Name | Role |
---|---|
Joan E. Markwell | President |
Name | Role |
---|---|
CHARLES B. COWAN | Incorporator |
JOAN MARKWELL | Incorporator |
Name | Role |
---|---|
DAVIID BRENT PETERSON | Registered Agent |
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 |
Name | Action |
---|---|
JOAN E. VENTURES, INC. | Merger |
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 |
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 |
Sources: Kentucky Secretary of State