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 |
Name | Role |
---|---|
Janie S Moore | Manager |
Sherry Davis | Manager |
Brian Scoggins | Manager |
Joe S. Moore | Manager |
Name | Role |
---|---|
Sherry Davis | Signature |
JOE S MOORE | Signature |
Name | Role |
---|---|
JOE S. MOORE | Organizer |
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 | 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 |
Name | Status | Expiration Date |
---|---|---|
PAYDAY USA | Inactive | 2011-02-14 |
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