Name: | SIGLER LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1972 (53 years ago) |
Organization Date: | 08 Aug 1972 (53 years ago) |
Last Annual Report: | 15 Jul 1994 (31 years ago) |
Organization Number: | 0048785 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 102 OAK DR., PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GARELD R. SIGLER | Director |
ESTHER S. SIGLER | Director |
Name | Role |
---|---|
GARELD R. SIGLER | Incorporator |
Name | Role |
---|---|
GARELD R. SIGLER | Registered Agent |
Name | Action |
---|---|
SIGLER BUICK-PONTIAC-GMC, INC. | Old Name |
SIGLER BUICK-PONTIAC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TACO HUT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Certificate of Assumed Name | 1991-10-28 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-08-21 |
Annual Report | 1990-07-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Sources: Kentucky Secretary of State