Search icon

MONEY MAGIC OF KENTUCKY, LLC

Company Details

Name: MONEY MAGIC OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 2004 (20 years ago)
Organization Date: 22 Nov 2004 (20 years ago)
Last Annual Report: 20 May 2009 (16 years ago)
Managed By: Managers
Organization Number: 0599606
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1200 ENVOY CIRCLE, SUITE 1204, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS W SCHNEIDER Registered Agent

Signature

Name Role
DENNIS W SCHNEIDER Signature

Organizer

Name Role
DENNIS W SCHNEIDER Organizer

Manager

Name Role
Satco, LLC Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC24523 Check Casher Closed - Surrendered License - - - - 3944 Taylorsville RoadLouisville , KY 40220
Department of Financial Institutions CC16945 Check Casher Closed - Surrendered License - - - - 5422 New Cut RoadLouisville , KY 40214
Department of Financial Institutions CC15451 Check Casher Closed - Surrendered License - - - - 5131 Dixie HighwayLouisville , KY 40216
Department of Financial Institutions CC13981 Check Casher Closed - Surrendered License - - - - 8110 Preston HighwayLouisville , KY 40219
Department of Financial Institutions CC13620 Check Casher Closed - Surrendered License - - - - 9100 Dixie HighwayLouisville , KY 40258
Department of Financial Institutions CC13222 Check Casher Closed - Surrendered License - - - - 2310 S. Preston StreetLouisville , KY 40213

Assumed Names

Name Status Expiration Date
MAGIC MONEY Inactive 2010-02-17

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-05-20
Principal Office Address Change 2009-05-20
Annual Report 2008-02-22
Annual Report 2007-03-14
Principal Office Address Change 2006-07-19
Statement of Change 2006-07-19
Annual Report 2006-07-06
Annual Report 2005-10-19
Statement of Change 2005-10-19

Sources: Kentucky Secretary of State