CHECKSMART MONEY ORDER SERVICES, INC.

Name: | CHECKSMART MONEY ORDER SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2009 (16 years ago) |
Authority Date: | 25 Feb 2009 (16 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Organization Number: | 0724219 |
Principal Office: | C/O JENNIFER FLOWERS, 6785 BOBCAT WAY , #200, DUBLIN, OH 43016 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kyle F. Hanson | President |
Name | Role |
---|---|
Bridgette C. Roman | Secretary |
Name | Role |
---|---|
Michael J. Durbin | Treasurer |
Name | Role |
---|---|
William E. Saunders | Director |
Kyle F. Hanson | Director |
Bridgette C. Roman | Director |
Michael J. Durbin | 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 | SC24199 | Money Transmitter | Closed - Surrendered License | - | - | - | - | 7001 Post Road, Suite 200Dublin , OH 43016 |
Name | Status | Expiration Date |
---|---|---|
MONEY 2 GO | Inactive | 2014-03-06 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-03-20 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-01-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State