Name: | T. HERD LOANS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1998 (27 years ago) |
Organization Date: | 08 Sep 1998 (27 years ago) |
Last Annual Report: | 02 Jul 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0461727 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 3821 LOUISA ROAD, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E JONES | Registered Agent |
Name | Role |
---|---|
JULIA WOELFEL | Manager |
JOHN OBLINGER | Manager |
JAMES JONES | Manager |
Name | Role |
---|---|
MICHAEL A. WOELFEL | Organizer |
MICHAEL CROSS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 195-1 | Check Casher | Closed - Surrendered License | - | - | - | - | 3821 Louisa RoadCatlettsburg , KY 41129 |
Department of Financial Institutions | CC23361 | Check Casher | Closed - Surrendered License | - | - | - | - | 1510 Greenup Ave., Suite 1Ashland , KY 41101 |
Department of Financial Institutions | 195-2 | Check Casher | Closed - Change Of Control | - | - | - | - | 201 Madison StreetLouisa , KY 41230 |
Department of Financial Institutions | 195-3 | Check Casher | Closed - Expired | - | - | - | - | Route 40 Main StreetWarfield , KY 41267 |
Name | Status | Expiration Date |
---|---|---|
YES! LOANS AND CHECK CASHING | Inactive | 2019-04-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-02 |
Registered Agent name/address change | 2018-06-27 |
Annual Report | 2018-06-27 |
Registered Agent name/address change | 2017-03-24 |
Annual Report | 2017-03-24 |
Registered Agent name/address change | 2016-10-21 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-28 |
Annual Report | 2014-03-18 |
Sources: Kentucky Secretary of State