Name: | MEMO MONEY ORDER COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2006 (19 years ago) |
Authority Date: | 19 Jul 2006 (19 years ago) |
Last Annual Report: | 04 Aug 2009 (16 years ago) |
Organization Number: | 0643213 |
Principal Office: | 1029 MUMMA ROAD, WORMLEYSBURG, PA 17043 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID MCCORKLE | Vice President |
Name | Role |
---|---|
TANYA BUTLER | President |
Name | Role |
---|---|
KAREN WILBERT | Secretary |
Name | Role |
---|---|
KAREN WILBERT | Treasurer |
Name | Role |
---|---|
HANS LEYER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC17518 | Money Transmitter | Closed - Surrendered License | - | - | - | - | 1029 Mumma RoadWormleysburg , PA 17001 |
Name | Action |
---|---|
MEMO MONEY ORDER COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2009-08-04 |
App. for Certificate of Withdrawal | 2009-08-04 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-28 |
Amendment | 2006-12-01 |
Application for Certificate of Authority | 2006-07-19 |
Sources: Kentucky Secretary of State