Search icon

VALUED SERVICES OF KENTUCKY, LLC

Company Details

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

Organizer

Name Role
JAMES E. SCOGGINS Organizer

Manager

Name Role
MARK LONG Manager
DREW P HANEY Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC11584 Check Casher Closed - Change Of Control - - - - 241 Indian Mound TrailMt. Sterling , KY 40353
Department of Financial Institutions CC11591 Check Casher Closed - Change Of Control - - - - 1575 Gateway PlazaMaysville , KY 41056
Department of Financial Institutions CC8202 Check Casher Closed - Surrendered License - - - - 901 W. Lexington Avenue, Suite 2Winchester , KY 40391
Department of Financial Institutions CC8201 Check Casher Closed - Change Of Control - - - - 1019 Cumberland Falls Hwy, Suite 15Corbin , KY 40702
Department of Financial Institutions CC8207 Check Casher Closed - Change Of Control - - - - 506 N. 12th StreetOlympic PlazaMurray , KY 42071
Department of Financial Institutions CC11586 Check Casher Closed - Change Of Control - - - - 7105 Dixie HighwayFlorence , KY 41042
Department of Financial Institutions CC11585 Check Casher Closed - Surrendered License - - - - 574 Buttermilk PikeCrescent Springs , KY 41017
Department of Financial Institutions CC11583 Check Casher Closed - Change Of Control - - - - 264 Kroger CenterMorehead , KY 40351
Department of Financial Institutions CC11582 Check Casher Closed - Surrendered License - - - - 152 East Second StreetMaysville , KY 41056
Department of Financial Institutions CC8194 Check Casher Closed - Change Of Control - - - - 3943 Dixie HighwayLouisville , KY 40216

Assumed Names

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

Filings

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
Principal Office Address Change 2010-05-12
Annual Report 2009-05-20
Certificate of Assumed Name 2009-01-09
Name Renewal 2008-12-17
Annual Report 2008-02-04

Sources: Kentucky Secretary of State