Search icon

FACA OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FACA OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1999 (26 years ago)
Organization Date: 29 Jun 1999 (26 years ago)
Last Annual Report: 14 Oct 2009 (16 years ago)
Managed By: Members
Organization Number: 0476462
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
3300 NATIONAL CITY TOWER Registered Agent

Member

Name Role
First American Holding, LLC Member

Organizer

Name Role
W. ASHLEY HESS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 211-08 Check Casher Closed - Surrendered License - - - - 1019 Cumberland Falls Hwy, Suite 15Corbin , KY 40702
Department of Financial Institutions 211-07 Check Casher Closed - Surrendered License - - - - 1340 South Highway 27, Suite E Somerset , KY 42501
Department of Financial Institutions 211-06 Check Casher Closed - Surrendered License - - - - 2480 US 41 North, Suite NHenderson , KY 42420
Department of Financial Institutions 211-14 Check Casher Closed - Expired - - - - 1154 US 68Maysville , KY 41056
Department of Financial Institutions 211-10 Check Casher Closed - Surrendered License - - - - 846 College StreetHarrodsburg , KY 40330

Filings

Name File Date
Administrative Dissolution 2010-08-26
Sixty Day Notice 2010-07-13
Agent Resignation 2010-03-25
Annual Report 2009-10-14
Annual Report 2008-06-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State