Name: | ALL J'S LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1977 (47 years ago) |
Organization Date: | 25 Oct 1977 (47 years ago) |
Last Annual Report: | 07 Mar 1991 (34 years ago) |
Organization Number: | 0084292 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 118 W. BRECKINRIDGE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JONATHAN S. COOKE | Registered Agent |
Name | Role |
---|---|
JAMES W. COOKE | Director |
JONATHAN S. COOKE | Director |
J. JEFFREY COOKE | Director |
ROBERT COFFEY | Director |
Name | Role |
---|---|
JAMES W. COOKE | Incorporator |
JONATHAN S. COOKE | Incorporator |
J. JEFFREY COOKE | Incorporator |
Name | File Date |
---|---|
Dissolution | 1992-02-06 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Statement of Change | 1985-02-21 |
Annual Report | 1978-07-01 |
Articles of Incorporation | 1977-10-25 |
Sources: Kentucky Secretary of State