Search icon

WESTERN UNION FINANCIAL SERVICES, INC.

Branch

Company Details

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

Officer

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

Director

Name Role
Mark Hinsey Director
Cherie Axelrod Director
Andrew Walker Director
Sheryl McKenzie Director
Scott Apodaca Director

Treasurer

Name Role
Mark Hinsey Treasurer

Secretary

Name Role
Clay Roberts Secretary

President

Name Role
Andrew Walker President

Vice President

Name Role
Darren Dragovich Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

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

Former Company Names

Name Action
WUFS INC. Old Name

Assumed Names

Name Status Expiration Date
ORLANDI VALUTA Active 2028-12-01
VIGO REMITTANCE Active 2028-12-01

Filings

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