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 |
Name | Role |
---|---|
James Eldridge England | Member |
JAMES ELDRIDGE ENGLAND | Member |
Name | Role |
---|---|
JAMES ELDRIDGE ENGLAND | Organizer |
Name | Role |
---|---|
JAMES ELDRIDGE ENGLAND, LLC | Registered Agent |
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 |
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 |
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