Search icon

QUICK CASH KENTUCKY, LLC

Company Details

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

Organizer

Name Role
THERESA DAUBER Organizer

Registered Agent

Name Role
PAT KUZMA Registered Agent

Member

Name Role
Dan Van Gasken Member

Licenses

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307558304 0452110 2004-05-25 2911 BROWNSBORO RD, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-11
Case Closed 2005-04-15

Related Activity

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