CASHLAND FINANCIAL SERVICES, INC.

Name: | CASHLAND FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2003 (22 years ago) |
Authority Date: | 10 Jul 2003 (22 years ago) |
Last Annual Report: | 28 May 2019 (6 years ago) |
Organization Number: | 0563684 |
Principal Office: | 1600 W. 7TH STREET, FORT WORTH, TX 76102 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert Douglas Orr | Director |
Rick L. Wessel | Director |
Name | Role |
---|---|
Rick L. Wessl | CEO |
Name | Role |
---|---|
Robert Douglas Orr | CFO |
Name | Role |
---|---|
Thomas Brent Stuart | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC9219 | Check Casher | Closed - Change Of Control | - | - | - | - | 7201 Preston HighwayLouisville , KY 40219 |
Department of Financial Institutions | CC8246 | Check Casher | Closed - Surrendered License | - | - | - | - | 125 Pinecrest DriveMorehead , KY 40351 |
Department of Financial Institutions | CC8117 | Check Casher | Closed - Surrendered License | - | - | - | - | 363 Versailles RoadFrankfort , KY 40601 |
Department of Financial Institutions | CC8085 | Check Casher | Closed - Surrendered License | - | - | - | - | 1019 Hustonville RoadDanville , KY 40422 |
Department of Financial Institutions | CC7341 | Check Casher | Closed - Surrendered License | - | - | - | - | 6321 Bardstown RoadLouisville , KY 40291 |
Name | Status | Expiration Date |
---|---|---|
CASHLAND | Inactive | 2018-09-22 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-05-18 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-03-17 |
Annual Report | 2017-01-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State