Name: | VICKI'S LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1979 (45 years ago) |
Organization Date: | 27 Dec 1979 (45 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0143374 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 715 GREENUP AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TOM LEMASTER | Registered Agent |
Name | Role |
---|---|
Tom Lemaster | President |
Name | Role |
---|---|
Vicki LEMASTER-BRUCE | Secretary |
Name | Role |
---|---|
Vicki Lemaster-Bruce | Treasurer |
Name | Role |
---|---|
NANCY LEMASTER | Director |
VICKI LEMASTER-BRUCE | Director |
TOM LEMASTER | Director |
JAMES LEMASTER | Director |
NANCY C. LEMASTER | Director |
Name | Role |
---|---|
JAMES LEMASTER | Incorporator |
NANCY C. LEMASTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-17 |
Registered Agent name/address change | 2018-06-02 |
Annual Report | 2018-06-02 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State