Search icon

D J LEASING, INC.

Company Details

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

Treasurer

Name Role
Jack L Sternberg Treasurer

Director

Name Role
DONALD L. REINHARDT Director
ALBERT A. STERNBERG Director
RETTA REINHARDT Director

Incorporator

Name Role
DONALD L. REINHARDT Incorporator
ALBERT A. STERNBERG Incorporator
RETTA REINHARDT Incorporator

Registered Agent

Name Role
STEVEN STERNBERG Registered Agent

President

Name Role
Steven J Sternberg President

Vice President

Name Role
Thomas L Sternberg Vice President

Secretary

Name Role
Steven J Sternberg Secretary

Former Company Names

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

Assumed Names

Name Status Expiration Date
NEWLAND BODY COMPANY Inactive -

Filings

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