Search icon

HLT CHECK EXCHANGE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HLT CHECK EXCHANGE, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 13 Jun 2012 (13 years ago)
Organization Date: 13 Jun 2012 (13 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0831250
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: HLT CHECK, 131 WEDDINGTON BRANCH ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARRY WATTS, JR., LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 105-1 Check Casher Current - Licensed - - - - 131 WEDDINGTON BRANCH ROADPIKEVILLE , KY 41501
Department of Financial Institutions CC6834 Check Casher Closed - Surrendered License - - - - 291 North Lake DrivePrestonsburg , KY 41653

Filings

Name File Date
Principal Office Address Change 2024-10-29
Annual Report 2024-03-21
Annual Report 2023-03-15
Principal Office Address Change 2023-01-27
Annual Report 2022-05-10

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117137
Current Approval Amount:
117137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118077.31
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117137
Current Approval Amount:
117137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118064.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State