Name: | NORTH AMERICAN MONEY ORDER COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1999 (26 years ago) |
Authority Date: | 24 May 1999 (26 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0474643 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 3570 TROTTER DR, ALPHARETTA, GA 30004 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
DAVID J GUEST | Secretary |
Name | Role |
---|---|
ALFRED J COLE JR | Vice President |
Name | Role |
---|---|
David J Guest | Director |
Alfred J Cole, Jr. | Director |
Inez W Cole | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
INEZ W COLE | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC21728 | Money Transmitter | Current - Licensed | - | - | - | - | 3570 Trotter DriveAlpharetta , GA 30004 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-08-17 |
Annual Report | 2022-01-22 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-02 |
Annual Report | 2016-03-22 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State