Search icon

A & R LEASING CORPORATION

Company Details

Name: A & R LEASING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1976 (49 years ago)
Organization Date: 30 Sep 1976 (49 years ago)
Last Annual Report: 29 Jun 2019 (6 years ago)
Organization Number: 0075497
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 772 STATESMAN WAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 300

Assistant Treasurer

Name Role
Debra Brashear Assistant Treasurer

President

Name Role
Ronald Reid President

Secretary

Name Role
Ronica Reid Secretary

Vice President

Name Role
Daphne Reid Vice President

Treasurer

Name Role
Ronica Reid Treasurer

Assistant Secretary

Name Role
Winnie Gardner Assistant Secretary

Registered Agent

Name Role
RONALD REID Registered Agent

Director

Name Role
RONALD REID Director
ELMER ARNETT Director

Incorporator

Name Role
RONALD REID Incorporator
ELMER ARNETT Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-06-29
Annual Report 2019-06-29
Annual Report 2018-06-13
Annual Report 2017-06-30
Registered Agent name/address change 2016-11-29
Principal Office Address Change 2016-11-29
Reinstatement Certificate of Existence 2016-09-26
Reinstatement Approval Letter UI 2016-09-26
Reinstatement Approval Letter Revenue 2016-09-26

Sources: Kentucky Secretary of State