Name: | QUICK CASH KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Sep 2000 (25 years ago) |
Organization Date: | 14 Sep 2000 (25 years ago) |
Last Annual Report: | 16 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0501062 |
Principal Office: | 5214 100TH ST. SW, LAKEWOOD, WA 98499 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THERESA DAUBER | Organizer |
Name | Role |
---|---|
PAT KUZMA | Registered Agent |
Name | Role |
---|---|
Dan Van Gasken | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 252-5 | Check Casher | Closed - Change Of Control | - | - | - | - | 6617-A Preston HighwayLouisville , KY 40219 |
Department of Financial Institutions | 252-4 | Check Casher | Closed - Surrendered License | - | - | - | - | 8304 Preston HighwayLouisville , KY 40219 |
Department of Financial Institutions | 252-3 | Check Casher | Closed - Surrendered License | - | - | - | - | 12414 Dixie HighwayValley Station , KY 40272 |
Department of Financial Institutions | 252-2 | Check Casher | Closed - Surrendered License | - | - | - | - | 734 Knox BoulevardRadcliff , KY 40160 |
Department of Financial Institutions | 252-1 | Check Casher | Closed - Change Of Control | - | - | - | - | 1515 Ring Road, #4Elizabethtown , KY 42701 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-16 |
Annual Report | 2009-09-03 |
Annual Report | 2008-09-05 |
Annual Report | 2007-03-29 |
Principal Office Address Change | 2006-10-16 |
Statement of Change | 2006-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307558304 | 0452110 | 2004-05-25 | 2911 BROWNSBORO RD, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204242309 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B01 |
Issuance Date | 2004-08-18 |
Abatement Due Date | 2004-11-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2004-09-09 |
Final Order | 2004-11-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State