Search icon

DELUXE FINANCIAL GROUP, LLC

Company Details

Name: DELUXE FINANCIAL GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 2012 (12 years ago)
Authority Date: 15 Nov 2012 (12 years ago)
Last Annual Report: 11 Mar 2016 (9 years ago)
Organization Number: 0842784
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1410 WINCHESTER AVENUE, ASHLAND, KY 41101
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
YVONNE RIEDEL Organizer

Member

Name Role
YVONNE RIEDEL Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC24554 Check Casher Closed - Surrendered License - - - - 1564 Diederich Blvd.Flatwoods , KY 41139
Department of Financial Institutions CC24553 Check Casher Closed - Surrendered License - - - - 116 South Vinson AvenueLouisa , KY 41230
Department of Financial Institutions CC24552 Check Casher Closed - Change Of Control - - - - 124 South Carol Malone Blvd.Grayson , KY 41143
Department of Financial Institutions CC24551 Check Casher Closed - Surrendered License - - - - 901 US Highway 68 South, Suite 200Maysville , KY 41056
Department of Financial Institutions CC24550 Check Casher Closed - Surrendered License - - - - 7351 U.S. 60Ashland , KY 41101
Department of Financial Institutions CC24549 Check Casher Closed - Surrendered License - - - - 215 Young Lane, Suite 3Mt. Sterling , KY 40353
Department of Financial Institutions CC23295 Check Casher Closed - Change Of Control - - - - 3300 Oakland AvenueCatlettsburg , KY 41129
Department of Financial Institutions CC22581 Check Casher Closed - Change Of Control - - - - 306 Ferry StreetRussell , KY 41169
Department of Financial Institutions CC22580 Check Casher Closed - Surrendered License - - - - 66 Plaza DriveP.O. Box 1198South Shore , KY 41179
Department of Financial Institutions CC15846 Check Casher Closed - Change Of Control - - - - 1410 Winchester AvenueAshland , KY 41101

Filings

Name File Date
Revocation Return 2017-10-23
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-31
Annual Report Return 2017-04-27
Annual Report 2016-03-11
Annual Report 2015-07-27
Annual Report 2014-05-08
Annual Report 2013-04-29
Certificate of Authority (LLC) 2012-11-15

Sources: Kentucky Secretary of State