Search icon

MID STATES LEASING, INC.

Company Details

Name: MID STATES LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1977 (48 years ago)
Organization Date: 06 Jun 1977 (48 years ago)
Last Annual Report: 26 Jun 2002 (23 years ago)
Organization Number: 0080851
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 900 W. MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Arthur W Amos President

Vice President

Name Role
Richard A Amos Vice President

Director

Name Role
A. W. AMOS Director

Incorporator

Name Role
A. W. AMOS Incorporator

Registered Agent

Name Role
A. W. AMOS Registered Agent

Secretary

Name Role
Richard A Amos Secretary

Treasurer

Name Role
Richard A Amos Treasurer

Former Company Names

Name Action
MID STATES WARRANTY COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-28
Annual Report 2001-06-27
Annual Report 2000-04-24
Annual Report 1999-07-15
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State