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 |
Name | Role |
---|---|
DENNIS W SCHNEIDER | Registered Agent |
Name | Role |
---|---|
DENNIS W SCHNEIDER | Signature |
Name | Role |
---|---|
DENNIS W SCHNEIDER | Organizer |
Name | Role |
---|---|
Satco, LLC | Manager |
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 |
Name | Status | Expiration Date |
---|---|---|
MAGIC MONEY | Inactive | 2010-02-17 |
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