Name: | WESTERN UNION FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1999 (25 years ago) |
Authority Date: | 26 Oct 1999 (25 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Branch of: | WESTERN UNION FINANCIAL SERVICES, INC., COLORADO (Company Number 19991130081) |
Organization Number: | 0482445 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 7001 EAST BELLEVIEW AVENUE, DENVER, CO 80237 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
Seth Myron Mincks | Officer |
Kerry Macleod | Officer |
Nicole M. Ayres | Officer |
Darren Dragovich | Officer |
David Hurtado | Officer |
Stephen Anderson Hall | Officer |
Mark Hinsey | Officer |
Clay Roberts | Officer |
Rob DeCampos | Officer |
Cornelia DiCenso | Officer |
Name | Role |
---|---|
Mark Hinsey | Director |
Cherie Axelrod | Director |
Andrew Walker | Director |
Sheryl McKenzie | Director |
Scott Apodaca | Director |
Name | Role |
---|---|
Mark Hinsey | Treasurer |
Name | Role |
---|---|
Clay Roberts | Secretary |
Name | Role |
---|---|
Andrew Walker | President |
Name | Role |
---|---|
Darren Dragovich | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC17523 | Money Transmitter | Current - Licensed | - | - | - | - | 7001 E BELLEVIEW AVEMailstop: DTC 3DENVER , CO 80237 |
Department of Financial Institutions | 21 | Money Transmitter | Closed - Expired | - | - | - | - | 6200 South Quebec Street, Suite 240Greenwood Village , CO 80111 |
Name | Action |
---|---|
WUFS INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ORLANDI VALUTA | Active | 2028-12-01 |
VIGO REMITTANCE | Active | 2028-12-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Name Renewal | 2023-12-01 |
Name Renewal | 2023-12-01 |
Annual Report | 2023-03-30 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-08 |
Principal Office Address Change | 2019-07-03 |
Annual Report | 2019-07-03 |
Name Renewal | 2018-10-25 |
Sources: Kentucky Secretary of State