Name: | CASH 4 CHECKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2002 (23 years ago) |
Organization Date: | 12 Aug 2002 (23 years ago) |
Last Annual Report: | 02 Jun 2011 (14 years ago) |
Organization Number: | 0542448 |
ZIP code: | 41543 |
City: | Mc Andrews |
Primary County: | Pike County |
Principal Office: | PO BOX 305, MCANDREWS, KY 41543 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JOHN K DOTSON | Incorporator |
Name | Role |
---|---|
JOHN K DOTSON | Registered Agent |
Name | Role |
---|---|
John K. Dotson | Sole Officer |
Name | Role |
---|---|
John K Dotson | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 137-1 | Check Casher | Closed - Revoked License | - | - | - | - | 1181 U. S. 127 SouthFrankfort , KY 0 |
Department of Financial Institutions | 137-4 | Check Casher | Closed - Surrendered License | - | - | - | - | Mullins AdditionPikeville , KY 41502 |
Department of Financial Institutions | 137-3 | Check Casher | Closed - Surrendered License | - | - | - | - | 831 N. Lake DrivePrestonsburg , KY 41653 |
Department of Financial Institutions | 137-2 | Check Casher | Closed - Surrendered License | - | - | - | - | 618 Washington StreetShelbyville , KY 40066 |
Department of Financial Institutions | 41 | Check Casher | Closed - Surrendered License | - | - | - | - | 114 South Penn AvenueEminence , KY 40019 |
Department of Financial Institutions | CC6834 | Check Casher | Closed - Change Of Control | - | - | - | - | 445 North Mayo TrailPaintsville , KY 41240 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-02 |
Annual Report | 2010-10-26 |
Annual Report | 2009-10-28 |
Annual Report | 2008-05-14 |
Annual Report | 2007-02-22 |
Annual Report | 2006-05-22 |
Annual Report | 2005-09-30 |
Reinstatement | 2005-02-22 |
Administrative Dissolution | 2004-11-09 |
Sources: Kentucky Secretary of State