Search icon

BTM FINANCIAL & LEASING CORPORATION B-4

Company Details

Name: BTM FINANCIAL & LEASING CORPORATION B-4
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: 23 Jun 2005 (20 years ago)
Organization Number: 0080492
Principal Office: 111 HUNTINGTON AVENUE, SUITE 4000, BOSTON, MA 02199
Place of Formation: MASSACHUSETTS

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Paul Nolan Treasurer

President

Name Role
David A Meehan President

Vice President

Name Role
Charles Horton, Jr Vice President

Secretary

Name Role
Mark A Helman Secretary

Incorporator

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

Former Company Names

Name Action
BOT FINANCIAL & LEASING CORPORATION B-4 Old Name
BTM FINANCIAL & LEASING CORPORATION B-4 Old Name
NEW ENGLAND MERCHANTS LEASING CORPORATION B-4 Old Name

Filings

Name File Date
Certificate of Withdrawal 2005-06-30
Annual Report 2005-06-23
Annual Report 2003-07-17
Annual Report 2001-07-24
Annual Report 2000-08-15
Annual Report 1999-08-12
Annual Report 1999-08-12
Annual Report 1998-07-23
Annual Report 1998-07-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State