Name: | A+ CHECK CASHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2000 (25 years ago) |
Organization Date: | 30 May 2000 (25 years ago) |
Last Annual Report: | 01 Mar 2017 (8 years ago) |
Organization Number: | 0495260 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 105 W 2ND ST, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT KYLE | Director |
ANGELA GILBERT | Director |
Name | Role |
---|---|
Angela F Gilbert | Treasurer |
Name | Role |
---|---|
Angela F Gilbert | Secretary |
Name | Role |
---|---|
Angela F Gilbert | Vice President |
Name | Role |
---|---|
Robert J Kyle | President |
Name | Role |
---|---|
ROBERT J. KYLE | Incorporator |
ANGIE GILBERT | Incorporator |
Name | Role |
---|---|
ANGIE GILBERT | Registered Agent |
Name | Role |
---|---|
Angie Gilbert | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 235-1 | Check Casher | Closed - Expired | - | - | - | - | 105 West 2nd StreetMaysville , KY 41056 |
Name | File Date |
---|---|
Dissolution | 2018-05-30 |
Annual Report | 2017-03-01 |
Annual Report | 2016-09-19 |
Annual Report | 2015-04-08 |
Annual Report | 2014-04-01 |
Annual Report | 2013-03-13 |
Annual Report | 2012-03-08 |
Annual Report | 2011-03-24 |
Annual Report | 2010-03-25 |
Annual Report | 2009-04-02 |
Sources: Kentucky Secretary of State