Name: | D J LEASING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1967 (57 years ago) |
Authority Date: | 06 Dec 1967 (57 years ago) |
Last Annual Report: | 05 Jun 1998 (27 years ago) |
Organization Number: | 0060112 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3902 CRITTENDEN DR., LOUISVILLE, KY 40209 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Jack L Sternberg | Treasurer |
Name | Role |
---|---|
DONALD L. REINHARDT | Director |
ALBERT A. STERNBERG | Director |
RETTA REINHARDT | Director |
Name | Role |
---|---|
DONALD L. REINHARDT | Incorporator |
ALBERT A. STERNBERG | Incorporator |
RETTA REINHARDT | Incorporator |
Name | Role |
---|---|
STEVEN STERNBERG | Registered Agent |
Name | Role |
---|---|
Steven J Sternberg | President |
Name | Role |
---|---|
Thomas L Sternberg | Vice President |
Name | Role |
---|---|
Steven J Sternberg | Secretary |
Name | Action |
---|---|
D.J. LEASING ACQUISITION, INC. | Old Name |
D J LEASING, INC. | Merger |
D. J. ACQUISITION LLC | Old Name |
D. J. LEASING,INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
NEWLAND BODY COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-06-16 |
Certificate of Assumed Name | 1997-10-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1981-07-17 |
Sources: Kentucky Secretary of State