Search icon

PAYDAY USA OF KENTUCKY, LLC

Company Details

Name: PAYDAY USA OF KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2001 (24 years ago)
Authority Date: 06 Sep 2001 (24 years ago)
Last Annual Report: 01 Jun 2007 (18 years ago)
Organization Number: 0522104
Principal Office: 2401 NORTH OCOEE STREET, CLEVELAND, TN 37320
Place of Formation: DELAWARE

Manager

Name Role
Ricky Butler Manager
Joe S Moore Manager

Organizer

Name Role
PAYDAY USA LLC Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
Joe S Moore Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 258-2 Check Casher Closed - Surrendered License - - - - 610 Big Hill Avenue, Suite 4Richmond , KY 40475
Department of Financial Institutions 258-5 Check Casher Closed - Surrendered License - - - - Houchen's E'Town Plaza, 200 Sycamore StreetElizabethtown , KY 0
Department of Financial Institutions 258-4 Check Casher Closed - Surrendered License - - - - 193 Versailles Road, Suite 19Frankfort , KY 40601
Department of Financial Institutions 258-3 Check Casher Closed - Surrendered License - - - - 936 S. Main StreetNicholasville , KY 40356
Department of Financial Institutions 258-1 Check Casher Closed - Surrendered License - - - - 1829 13th StreetAshland , KY 41114

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-28
Annual Report 2007-06-01
Annual Report 2006-05-31
Annual Report 2005-06-21
Annual Report 2003-08-06
Annual Report 2002-08-23
Application for Certificate of Authority 2001-09-06

Sources: Kentucky Secretary of State