Name: | SOUTHERN SPECIALTY FINANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2005 (20 years ago) |
Authority Date: | 03 May 2005 (20 years ago) |
Last Annual Report: | 19 Jun 2024 (a year ago) |
Organization Number: | 0612291 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 7755 MONTGOMERY ROAD, SUITE 400, CINCINNATI, OH 45236 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Kenneth Judd | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Andrea Andre | Secretary |
Name | Role |
---|---|
Luke Williamson | Treasurer |
Name | Role |
---|---|
Kenneth Judd | Director |
Luke Williamson | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC18877 | Check Casher | Closed - Surrendered License | - | - | - | - | 3101 Alvey Park Drive E, Unit 2BOwensboro , KY 42303-2130 |
Department of Financial Institutions | CC18874 | Check Casher | Closed - Surrendered License | - | - | - | - | 456 Hudson Park DriveMadisonville , KY 42431 |
Department of Financial Institutions | CC18873 | Check Casher | Closed - Surrendered License | - | - | - | - | 408 E. Center StreetMadisonville , KY 42431-2138 |
Department of Financial Institutions | CC713679 | Check Casher | Transition Rejected | - | - | - | - | 7755 Montgomery RdSte 500Cincinnati , OH 45236 |
Department of Financial Institutions | CC18850 | Check Casher | Closed - Surrendered License | - | - | - | - | 315 Leonardwood Road, #4Frankfort , KY 40601-2803 |
Name | Status | Expiration Date |
---|---|---|
AXCESS FINANCIAL | Inactive | 2018-06-24 |
CHECK 'N GO | Inactive | 2017-01-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-08 |
Sources: Kentucky Secretary of State