Search icon

BTM FINANCIAL & LEASING CORPORATION B-3

Company Details

Name: BTM FINANCIAL & LEASING CORPORATION B-3
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1977 (48 years ago)
Authority Date: 23 May 1977 (48 years ago)
Last Annual Report: 29 Apr 2003 (22 years ago)
Organization Number: 0080470
Principal Office: 111 HUNTINGTON AVE., STE. 400, BOSTON, MA 02199-8001
Place of Formation: MASSACHUSETTS

Director

Name Role
EUGENE F. MCCULLOUCH, JR Director
David A Meehan Director
EUGENE F. MCCULLOCH, JR. Director
RODERICK M. MACDOUGALL Director
Richard F Quinn, Jr Director
Takashi Bamba Director
Takeshi Suzuki Director
PETER H. MCCORMICK Director
RICHARD D. DRISCOLL Director
M. THOMAS WILSON, JR. Director

Incorporator

Name Role
JOHN N. REES Incorporator
STEPHEN R. PARKHURST Incorporator
EUGENE F. MCCULLOCH, JR. Incorporator

President

Name Role
David A Meehan President

Treasurer

Name Role
Paul Nolan Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Charles E Horton, Jr Vice President

Secretary

Name Role
Kathleen R Maloney Secretary

Former Company Names

Name Action
BOT FINANCIAL & LEASING CORPORATION B-3 Old Name
BTM FINANCIAL & LEASING CORPORATION B-3 Old Name
NEW ENGLAND MERCHANTS LEASING CORPORATION Old Name

Filings

Name File Date
Annual Report 2003-07-17
Certificate of Withdrawal 2003-07-11
Annual Report 2001-07-24
Annual Report 2000-08-15
Annual Report 1999-08-12
Annual Report 1998-07-23
Annual Report 1997-07-01
Amendment 1996-04-15
Name Reservation 1996-02-21
Annual Report 1995-07-01

Sources: Kentucky Secretary of State