MISTER MONEY FINANCIAL SERVICES, INC.
Branch
Name: | MISTER MONEY FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2004 (22 years ago) |
Authority Date: | 12 Jan 2004 (22 years ago) |
Last Annual Report: | 12 Mar 2010 (15 years ago) |
Branch of: | MISTER MONEY FINANCIAL SERVICES, INC., COLORADO (Company Number 19871335296) |
Organization Number: | 0576164 |
Principal Office: | 2057 VERMONT, FORT COLLINS, CO 80525 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RALPH DOUGLAS WILL | President |
TIMOTHY S LANHAM | President |
Name | Role |
---|---|
KATHRYN COLETTE SAWYER | Secretary |
Name | Role |
---|---|
RALPH DOUGLAS WILL | Director |
TIMOTHY SCOTT LANHAM | Director |
Kathryn Colette Sawyer | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 227-5 | Check Casher | Closed - Change Of Control | - | - | - | - | 4918 Preston HighwayLouisville , KY 40213 |
Department of Financial Institutions | 227-4 | Check Casher | Closed - Change Of Control | - | - | - | - | 3501 Bardstown RoadLouisville , KY 40218 |
Department of Financial Institutions | 227-3 | Check Casher | Closed - Change Of Control | - | - | - | - | 9808 Taylorsville RoadJeffersontown , KY 40299 |
Department of Financial Institutions | 227-2 | Check Casher | Closed - Change Of Control | - | - | - | - | 5238 Bardstown RoadLouisville , KY 40299 |
Department of Financial Institutions | 227-1 | Check Casher | Closed - Change Of Control | - | - | - | - | 10530 Dixie HighwayLouisville , KY 40272 |
Name | Status | Expiration Date |
---|---|---|
MISTER MONEY - USA | Inactive | 2014-03-04 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
App. for Certificate of Withdrawal | 2011-04-06 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-12 |
Annual Report | 2009-02-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State