Name: | CASH MASTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2003 (21 years ago) |
Organization Date: | 19 Nov 2003 (21 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0572487 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 1063 S LAKE DR, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Rene Crum | President |
Name | Role |
---|---|
RENE CRUM | Incorporator |
Name | Role |
---|---|
RENE CRUM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC7675 | Check Casher | Current - Licensed | - | - | - | - | 1063 S Lake DrPrestonsburg , KY 41653 |
Department of Financial Institutions | CC18645 | Check Casher | Closed - Surrendered License | - | - | - | - | 928 BroadwayPaintsville , KY 41240 |
Department of Financial Institutions | CC7823 | Check Casher | Closed - Surrendered License | - | - | - | - | 1022 Crestwood DrivePrestonsburg , KY 41653 |
Department of Financial Institutions | CC7822 | Check Casher | Closed - Surrendered License | - | - | - | - | 3767 North Mayo Trail, Suite 1Pikeville , KY 41501 |
Department of Financial Institutions | CC7821 | Check Casher | Closed - Surrendered License | - | - | - | - | 170 Whitesburg PlazaWhitesburg , KY 41858 |
Department of Financial Institutions | CC7820 | Check Casher | Closed - Surrendered License | - | - | - | - | 150 George RoadBetsy Layne , KY 41605 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-08 |
Principal Office Address Change | 2022-11-02 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-26 |
Annual Report | 2017-03-15 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State