Search icon

JAMES ELDRIDGE ENGLAND, LLC

Company Details

Name: JAMES ELDRIDGE ENGLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2001 (24 years ago)
Organization Date: 02 Aug 2001 (24 years ago)
Last Annual Report: 28 Feb 2014 (11 years ago)
Managed By: Members
Organization Number: 0520260
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7134 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
James Eldridge England Member
JAMES ELDRIDGE ENGLAND Member

Organizer

Name Role
JAMES ELDRIDGE ENGLAND Organizer

Registered Agent

Name Role
JAMES ELDRIDGE ENGLAND, LLC 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 CC14501 Check Casher Closed - Surrendered License - - - - 506 South DixieMuldraugh , KY 40155
Department of Financial Institutions CC13624 Check Casher Closed - Surrendered License - - - - 4511 N. Dixie Elizabethtown , KY 42701
Department of Financial Institutions 259-1 Check Casher Closed - Change Of Control - - - - 7134 Preston HighwayLouisville , KY 40219

Assumed Names

Name Status Expiration Date
CASH PLUS OF KENTUCKY Inactive 2016-10-02
SMOKE TOWN CASH ADVANCE Inactive 2015-06-28
CASH PLUS OF LOUISVILLE Inactive 2010-01-26
ABC CHECK ADVANCE Inactive 2010-01-26
CASH PLUS Inactive 2010-01-26
CASH PLUS JEFFERSON COUNTY Inactive 2010-01-26

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Renewal of Assumed Name Return 2015-01-20
Annual Report 2014-02-28
Annual Report 2013-08-06
Annual Report 2012-06-20
Annual Report 2011-07-05
Name Renewal 2011-04-07
Name Renewal 2010-03-15

Sources: Kentucky Secretary of State