Name: | SWIFT CASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2004 (20 years ago) |
Organization Date: | 26 Oct 2004 (20 years ago) |
Last Annual Report: | 05 Sep 2008 (17 years ago) |
Organization Number: | 0597881 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | PO BOX 1026, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUNE L. HALL | Registered Agent |
Name | Role |
---|---|
June Hall | Signature |
Name | Role |
---|---|
June Lee Hall | President |
Name | Role |
---|---|
June Lee Hall | Secretary |
Name | Role |
---|---|
KENNETH L. HALL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC17597 | Check Casher | Closed - Surrendered License | - | - | - | - | 101 Highway 1275 NorthMonticello , KY 42633 |
Department of Financial Institutions | CC14290 | Check Casher | Closed - Surrendered License | - | - | - | - | 393 N. Wallace Wilkinson Blvd., Suite ALiberty , KY 42539 |
Department of Financial Institutions | CC12960 | Check Casher | Closed - Surrendered License | - | - | - | - | 193 South Highway 127, Box 7Russell Springs , KY 42642 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-09-05 |
Annual Report | 2007-03-08 |
Annual Report | 2006-02-16 |
Statement of Change | 2005-02-24 |
Annual Report | 2005-02-18 |
Articles of Incorporation | 2004-10-26 |
Sources: Kentucky Secretary of State