Name: | R & C QUICK CASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2004 (21 years ago) |
Organization Date: | 24 Jun 2004 (21 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Organization Number: | 0589001 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 110 S WALNUT ST, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHRIS CAULK | Secretary |
Name | Role |
---|---|
CHRIS L. CAULK | Registered Agent |
Name | Role |
---|---|
RAY SMITH | President |
Name | Role |
---|---|
CHRIS CAULK | Vice President |
Name | Role |
---|---|
CHRIS L. CAULK | Incorporator |
Name | Role |
---|---|
CHRIS L CAULK | Signature |
Name | Role |
---|---|
RAY SMITH | Director |
CHRIS CAULK | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC11688 | Check Casher | Closed - Surrendered License | - | - | - | - | 110 S. Walnut StreetSpringfield , KY 40069 |
Department of Financial Institutions | CC16016 | Check Casher | Closed - Surrendered License | - | - | - | - | 315 East BroadwayCampbellsville , KY 42718 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Principal Office Address Change | 2009-07-24 |
Annual Report | 2009-07-23 |
Annual Report | 2008-09-24 |
Annual Report | 2007-01-17 |
Annual Report | 2006-02-28 |
Annual Report | 2005-09-16 |
Sources: Kentucky Secretary of State