EURONET PAYMENTS & REMITTANCE, INC.

Name: | EURONET PAYMENTS & REMITTANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2006 (20 years ago) |
Authority Date: | 25 Jan 2006 (20 years ago) |
Last Annual Report: | 26 Jan 2007 (19 years ago) |
Organization Number: | 0630576 |
Principal Office: | 4601 COLLEGE BLVD., SUITE 300, LEAWOOD, KS 66211 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Patrick Cvetko Brown | President |
Name | Role |
---|---|
Wayne Paul Cooper | Vice President |
James Edward Pugh, Jr. | Vice President |
Name | Role |
---|---|
Eric Thomas Mettemeyer | Treasurer |
Name | Role |
---|---|
Patrick Cvetko Brown | Director |
Eric Thomas Mettemeyer | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC17598 | Money Transmitter | Closed - Surrendered License | - | - | - | - | 4424 Taggart Creek Road, Suite 101Charlotte , NC 28208 |
Department of Financial Institutions | SC16014 | Money Transmitter | Closed - Expired | - | - | - | - | 4424 Taggart Creek Road, Ste. 101Charlotte , NC 28208 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-09-10 |
Annual Report | 2007-01-26 |
Application for Certificate of Authority | 2006-01-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State