Search icon

SWIFT CASH, INC.

Company Details

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

Registered Agent

Name Role
JUNE L. HALL Registered Agent

Signature

Name Role
June Hall Signature

President

Name Role
June Lee Hall President

Secretary

Name Role
June Lee Hall Secretary

Incorporator

Name Role
KENNETH L. HALL Incorporator

Licenses

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

Filings

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