Search icon

CASH CONNECTION, INC.

Company Details

Name: CASH CONNECTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1998 (27 years ago)
Organization Date: 14 Oct 1998 (27 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0463412
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 402 N MAIN ST, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONFORD Registered Agent

President

Name Role
RONFORD T Ford President

Director

Name Role
RONFORD T Ford Director

Incorporator

Name Role
MICHAEL WILES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 256-3 Check Casher Closed - Surrendered License - - - - 480 Highway 62 EastEddyville , KY 42038
Department of Financial Institutions 256-2 Check Casher Closed - Surrendered License - - - - 112 East 5th StreetBenton , KY 42025
Department of Financial Institutions 256-1 Check Casher Closed - Surrendered License - - - - 402 N. Main StLeitchfield , KY 42754
Department of Financial Institutions CC12807 Check Casher Closed - Surrendered License - - - - 520 B N. Main StreetRussellville , KY 42276
Department of Financial Institutions CC7464 Check Casher Closed - Surrendered License - - - - 112 Main Cross StreetHawesville , KY 42348
Department of Financial Institutions CC7392 Check Casher Closed - Surrendered License - - - - 218 East Main StreetScottsville , KY 42164
Department of Financial Institutions 196-4 Check Casher Closed - Expired - - - - 677B Knox BoulevardRadcliff , KY 0
Department of Financial Institutions 196-3 Check Casher Closed - Expired - - - - 111 Newman CircleEddyville , KY 42038
Department of Financial Institutions 196-2 Check Casher Closed - Surrendered License - - - - 2581 Highway 641NBenton , KY 42025
Department of Financial Institutions 196-1 Check Casher Closed - Expired - - - - 3709 Clarks River RoadPaducah , KY 0

Former Company Names

Name Action
AMERICHEK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Annual Report 2020-05-01
Annual Report 2019-06-03
Annual Report 2018-06-06
Registered Agent name/address change 2017-05-01
Annual Report 2017-05-01
Annual Report 2016-04-05
Annual Report 2015-04-29
Principal Office Address Change 2014-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465767109 2020-04-15 0457 PPP 402 N MAIN ST, LEITCHFIELD, KY, 42754-2233
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25092
Loan Approval Amount (current) 25092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-2233
Project Congressional District KY-02
Number of Employees 4
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25391.01
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State