Name: | DIRECT GENERAL CONSUMER PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2000 (25 years ago) |
Authority Date: | 31 Aug 2000 (25 years ago) |
Last Annual Report: | 04 Jun 2014 (11 years ago) |
Organization Number: | 0500351 |
Principal Office: | 1281 MURFREESBORO RD, NASHVILLE, TN 37217 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
J Todd Hagely | Vice President |
Name | Role |
---|---|
J Todd Hagely | Director |
John Mullen | Director |
John Arena | Director |
Name | Role |
---|---|
John Mullen | President |
Name | Role |
---|---|
John Arena | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC13271 | Check Casher | Closed - Surrendered License | - | - | - | - | 3333 Bardstown RoadLouisville , KY 40218 |
Department of Financial Institutions | CC13270 | Check Casher | Closed - Surrendered License | - | - | - | - | 524 West New Circle Road, Unit 12Lexington , KY 40511 |
Department of Financial Institutions | CC13269 | Check Casher | Closed - Surrendered License | - | - | - | - | 132 Southland DriveLexington , KY 40503 |
Department of Financial Institutions | CC13268 | Check Casher | Closed - Surrendered License | - | - | - | - | 2210 Fort Campbell Blvd.Hopkinsville , KY 42240 |
Department of Financial Institutions | CC13272 | Check Casher | Closed - Surrendered License | - | - | - | - | 3006 South Preston DriveLouisville , KY 40217 |
Name | Status | Expiration Date |
---|---|---|
DIRECT CASH ADVANCE | Inactive | 2014-02-13 |
DIRECT TAX SERVICES | Inactive | 2013-08-12 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-04 |
Registered Agent name/address change | 2013-06-03 |
Annual Report | 2013-06-03 |
Registered Agent name/address change | 2013-02-04 |
Sources: Kentucky Secretary of State