Name: | THE JIFFY CASH CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2004 (21 years ago) |
Organization Date: | 27 Jan 2004 (21 years ago) |
Last Annual Report: | 01 Jul 2023 (2 years ago) |
Organization Number: | 0577352 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 2841 NORTH MAIN STREET, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DEEDRA MULLINS | Registered Agent |
Name | Role |
---|---|
Don Steven Mullins | President |
Name | Role |
---|---|
Deedra Kay Mullins | Secretary |
Name | Role |
---|---|
Don Steven Mullins | Treasurer |
Name | Role |
---|---|
Deedra Kay Mullins | Vice President |
Name | Role |
---|---|
Don Steven Mullins | Director |
Deedra Kay Mullins | Director |
Name | Role |
---|---|
DONALD MULLINS | Incorporator |
GARY E. PURVIS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC12089 | Check Casher | Closed - Expired | - | - | - | - | 2841 N Main StSuite 101Hazard , KY 41701 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-17 |
Annual Report | 2020-02-19 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-26 |
Registered Agent name/address change | 2018-05-26 |
Annual Report | 2017-05-12 |
Principal Office Address Change | 2017-05-12 |
Sources: Kentucky Secretary of State