Search icon

CHECK ADVANCE OF KENTUCKY, LLC

Company Details

Name: CHECK ADVANCE OF KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2001 (24 years ago)
Authority Date: 14 Feb 2001 (24 years ago)
Last Annual Report: 01 Jun 2007 (18 years ago)
Organization Number: 0510641
Principal Office: 2041 NORTH OCOEE STREET, CLEVELAND, TN 37320
Place of Formation: TENNESSEE

Manager

Name Role
Janie S Moore Manager
Sherry Davis Manager
Brian Scoggins Manager
Joe S. Moore Manager

Signature

Name Role
Sherry Davis Signature
JOE S MOORE Signature

Organizer

Name Role
JOE S. MOORE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 242-6 Check Casher Closed - Surrendered License - - - - 511 E. 18th Street, Mid City PlazaOwensboro , KY 42303
Department of Financial Institutions 242-5 Check Casher Closed - Surrendered License - - - - 1000 Old Mayfield Road, Suite BPaducah , KY 42001
Department of Financial Institutions 242-4 Check Casher Closed - Surrendered License - - - - 924e North Mulberry Street, Hardin PlazaElizabethtown , KY 42701
Department of Financial Institutions 242-3 Check Casher Closed - Surrendered License - - - - 1205 South Green Street, Suite CHenderson , KY 42420
Department of Financial Institutions 242-2 Check Casher Closed - Surrendered License - - - - 3137 Canton Pike, Indian Hills Shopping CenterHopkinsville , KY 42240
Department of Financial Institutions 242-1 Check Casher Closed - Surrendered License - - - - 1411 US Highway 31 West By-PassBowling Green , KY 42104

Assumed Names

Name Status Expiration Date
PAYDAY USA Inactive 2011-02-14

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-28
Annual Report 2007-06-01
Annual Report 2006-06-20
Name Renewal 2005-09-02
Annual Report 2005-06-21
Annual Report 2003-08-25
Annual Report 2002-08-23
Application for Certificate of Authority 2001-02-14
Certificate of Assumed Name 2001-02-14

Sources: Kentucky Secretary of State