Search icon

LEADER LEASING, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
E. James House, Jr. Secretary

Vice President

Name Role
Evelin Amido Vice President

President

Name Role
Ken Plunk President

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator

Former Company Names

Name Action
U C LEASING, INC. Old Name

Filings

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