Search icon

T. HERD LOANS, LLC

Company Details

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

Registered Agent

Name Role
JAMES E JONES Registered Agent

Manager

Name Role
JULIA WOELFEL Manager
JOHN OBLINGER Manager
JAMES JONES Manager

Organizer

Name Role
MICHAEL A. WOELFEL Organizer
MICHAEL CROSS Organizer

Licenses

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

Assumed Names

Name Status Expiration Date
YES! LOANS AND CHECK CASHING Inactive 2019-04-21

Filings

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