Name: | VALUED SERVICES OF KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2004 (21 years ago) |
Authority Date: | 09 Mar 2004 (21 years ago) |
Last Annual Report: | 14 Apr 2011 (14 years ago) |
Organization Number: | 0580874 |
Principal Office: | FIVE CONCOURSE PARKWAY, SUITE 400, ATLANTA, GA 30328 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
JAMES E. SCOGGINS | Organizer |
Name | Role |
---|---|
MARK LONG | Manager |
DREW P HANEY | Manager |
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 | CC11606 | Check Casher | Closed - Change Of Control | - | - | - | - | 120 North Commonwealth Avenue, Suite 7Corbin , KY 40701 |
Department of Financial Institutions | CC11607 | Check Casher | Closed - Change Of Control | - | - | - | - | 104 Lawson DriveGeorgetown , KY 40324 |
Department of Financial Institutions | CC11605 | Check Casher | Closed - Change Of Control | - | - | - | - | 75 Wal-Mart Plaza, Suite 7Monticello , KY 42633 |
Department of Financial Institutions | CC11616 | Check Casher | Closed - Surrendered License | - | - | - | - | 609 Mill StreetLeitchfield , KY 42754 |
Department of Financial Institutions | CC8194 | Check Casher | Closed - Change Of Control | - | - | - | - | 3943 Dixie HighwayLouisville , KY 40216 |
Name | Status | Expiration Date |
---|---|---|
PURPOSE MONEY | Inactive | 2016-08-31 |
PURPOSE FINANCIAL | Inactive | 2016-02-24 |
FIRST AMERICAN CASH ADVANCE | Inactive | 2014-05-13 |
CHECK ADVANCE | Inactive | 2014-01-09 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-11-01 |
Name Renewal | 2011-07-18 |
Annual Report | 2011-04-14 |
Name Renewal | 2010-10-25 |
Annual Report | 2010-05-18 |
Sources: Kentucky Secretary of State