Name: | BTM FINANCIAL & LEASING CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Dec 1977 (47 years ago) |
Authority Date: | 09 Dec 1977 (47 years ago) |
Last Annual Report: | 29 Apr 2003 (22 years ago) |
Organization Number: | 0085254 |
Principal Office: | 111 HUNTINGTON AVE., STE. 400, BOSTON, MA 02199-8001 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Takeshi Suzuki | Director |
Richard F Quinn, Jr | Director |
David A Meehan | Director |
JOSE M. CALHOUN | Director |
WALTER J. CONNOLLY, JR. | Director |
JAMES F. ENGLISH | Director |
JAMES F. MCNALLY | Director |
Takashi Bamba | Director |
DAVID J. SEDER | Director |
Name | Role |
---|---|
David A Meehan | President |
Name | Role |
---|---|
Charles Horton | Vice President |
Name | Role |
---|---|
Kathleen R Maloney | Secretary |
Name | Role |
---|---|
JOHN A. RITSHER | Incorporator |
HOWARD K. FUGUET | Incorporator |
ARTHUR G. SILER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul Nolan | Treasurer |
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 | 1999-08-13 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Amendment | 1996-04-15 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State