Name: | BCC CHECK ADVANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1999 (25 years ago) |
Organization Date: | 09 Nov 1999 (25 years ago) |
Last Annual Report: | 21 Jun 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0483200 |
Principal Office: | 84 CEDAR LANE, CICERO, IN 46034-9815 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR J. ARNOLD | Registered Agent |
Name | Role |
---|---|
Arthur J Arnold | Member |
Name | Role |
---|---|
ARTHUR J ARNOLD | Signature |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 177-2 | Check Casher | Closed - Change Of Control | - | - | - | - | 4120 Outer LoopLouisville , KY 40219 |
Department of Financial Institutions | 177-4 | Check Casher | Closed - Surrendered License | - | - | - | - | 428 West Dixie HighwayElizabethtown , KY 42701 |
Department of Financial Institutions | 177-3 | Check Casher | Closed - Change Of Control | - | - | - | - | 5438 New Cut RoadLouisville , KY 40214 |
Department of Financial Institutions | 177-1 | Check Casher | Closed - Surrendered License | - | - | - | - | 3423 Bardstown RoadLouisville , KY 40218 |
Name | File Date |
---|---|
Dissolution | 2014-05-28 |
Annual Report | 2013-06-21 |
Annual Report | 2012-02-17 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-29 |
Annual Report | 2009-04-14 |
Annual Report | 2008-04-08 |
Annual Report | 2007-03-07 |
Annual Report | 2006-03-10 |
Statement of Change | 2005-05-04 |
Sources: Kentucky Secretary of State