Name: | DOCTOR PAYDAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2004 (21 years ago) |
Organization Date: | 06 Oct 2004 (21 years ago) |
Last Annual Report: | 15 May 2018 (7 years ago) |
Organization Number: | 0596483 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 1270, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICIA LEE FREEMAN | Registered Agent |
Name | Role |
---|---|
JEFF FREEMAN | Secretary |
Name | Role |
---|---|
PATRICIA FREEMAN | Vice President |
Name | Role |
---|---|
Patricia Freeman | Director |
Name | Role |
---|---|
MICHAEL SPEARS | Incorporator |
Name | Role |
---|---|
PATRICIA FREEMAN | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC12866 | Check Casher | Closed - Change Of Control | - | - | - | - | 423 BroadwayPaintsville , KY 41240 |
Name | Action |
---|---|
CASH DOCTOR, INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-05-29 |
Registered Agent name/address change | 2018-05-17 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-12 |
Annual Report | 2016-08-09 |
Annual Report | 2015-04-24 |
Annual Report | 2014-03-05 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-07 |
Sources: Kentucky Secretary of State