Name: | INDUSTRIAL LEASING CORP. OF FLORIDA |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1964 (61 years ago) |
Authority Date: | 24 Jul 1964 (61 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Branch of: | INDUSTRIAL LEASING CORP. OF FLORIDA, FLORIDA (Company Number 280576) |
Organization Number: | 0063036 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1515 EAST 18TH STREET, P.O. BOX 1329, OWENSBORO, KY 42302 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NORMAN T. ANDERSON | Director |
FORREST W. RICE | Director |
LOIS M. BRINING | Director |
Frank Anderson | Director |
Chris Anderson | Director |
Name | Role |
---|---|
VICTOR E. ANDERSON, JR. | Incorporator |
RICHARD N. ANDERSON | Incorporator |
NORMAN T. ANDERSON | Incorporator |
ROBERT E. ANDERSON | Incorporator |
JOHN W. ANDERSON | Incorporator |
Name | Role |
---|---|
Chris Anderson | President |
Name | Role |
---|---|
Frank Anderson | Vice President |
Name | Role |
---|---|
FRANK ANDERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-04 |
Replacement Cert of Auth | 2021-11-05 |
Annual Report | 2021-11-05 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-06-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8221723 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-10-13 | 2009-10-13 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State