Name: | FIRST EXPRESS REMITTANCE PROCESSING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 2003 (22 years ago) |
Authority Date: | 10 Jun 2003 (22 years ago) |
Last Annual Report: | 12 Jun 2009 (16 years ago) |
Organization Number: | 0561792 |
Principal Office: | 3451 PRESCOTT, MEMPHIS, TN 38118 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES R BLASINGAME | President |
Name | Role |
---|---|
RONALD C HURLEY | Vice President |
Name | Role |
---|---|
THOMAS F BAKER | Secretary |
Name | Role |
---|---|
CHARLES G BURKETT | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-12 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-13 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-17 |
Annual Report | 2005-07-18 |
Application for Certificate of Authority | 2003-06-10 |
Sources: Kentucky Secretary of State