Search icon

PNC LEASING CORP., KENTUCKY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PNC LEASING CORP., KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1974 (51 years ago)
Organization Date: 25 Mar 1974 (51 years ago)
Last Annual Report: 13 May 1997 (28 years ago)
Organization Number: 0009289
ZIP code: 40296
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: CORPORATE TAX DEPT., P.O. BOX 33000, LOUISVILLE, KY 40296
Place of Formation: KENTUCKY

Director

Name Role
J. DAVID GRISSOM Director
DANIEL C. ULMER, JR. Director
ALMOND COOKE Director
WILLIAM B. STURGILL Director

Incorporator

Name Role
CITIZENS FIDELITY CORPORATION Incorporator

Registered Agent

Name Role
MARTHA ANDES ZISKIND Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-861-967
State:
ALABAMA
Type:
Headquarter of
Company Number:
999685
State:
NEW YORK
Type:
Headquarter of
Company Number:
0226673
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51661648
State:
ILLINOIS
Type:
Headquarter of
Company Number:
66d89833-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
834798
State:
FLORIDA
Type:
Headquarter of
Company Number:
643955
State:
MISSISSIPPI

Former Company Names

Name Action
PNC LEASING CORP., KENTUCKY Merger
CITIZENS FIDELITY LEASING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
CITIZENS LEASING PARTNERS 1982-1 Inactive 2003-07-15

Filings

Name File Date
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-08
Annual Report 1995-07-01
Annual Report 1994-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State