Name: | LEADER LEASING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Apr 1971 (54 years ago) |
Authority Date: | 07 Apr 1971 (54 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0067927 |
Principal Office: | P O BOX 387, MEMPHIS, TN 38147 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
E. James House, Jr. | Secretary |
Name | Role |
---|---|
Evelin Amido | Vice President |
Name | Role |
---|---|
Ken Plunk | President |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
Name | Action |
---|---|
U C LEASING, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-04-30 |
Annual Report | 2000-05-09 |
Annual Report | 1999-08-17 |
Annual Report | 1998-05-11 |
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 | 1991-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State