Name: | BTM FINANCIAL & LEASING CORPORATION B-4 |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
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 |
Name | Role |
---|---|
Paul Nolan | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
M. THOMAS WILSON, JR. | Director |
Takeshi Suzuki | Director |
Richard F Quinn, Jr | Director |
PETER H. MCCORMICK | Director |
RICHARD D. DRISCOLL | Director |
David A Meehan | Director |
EUGENE F. MCCULLOCH, JR. | Director |
RODERICK M. MACDOUGALL | Director |
Name | Role |
---|---|
David A Meehan | President |
Name | Role |
---|---|
Charles Horton, Jr | Vice President |
Name | Role |
---|---|
Mark A Helman | Secretary |
Name | Role |
---|---|
EUGENE F. MCCULLOCH, JR. | Incorporator |
JOHN N. REES | Incorporator |
STEPHEN R. PARKHURST | Incorporator |
EUGENE F. MCCULLOUCH, JR | Incorporator |
JOHN M. REES | Incorporator |
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 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State