Name: | NATIONAL CITY LEASING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1980 (45 years ago) |
Organization Date: | 06 Oct 1980 (45 years ago) |
Last Annual Report: | 21 Sep 2006 (19 years ago) |
Organization Number: | 0150386 |
Principal Office: | 3700 NATIONAL CITY TOWER, 101 SOUTH FIFTH ST, LOUISVILLE, KY 402023101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN W. BARR, III | Director |
A. STEVENS MILES | Director |
MORTON BOYD, JR. | Director |
Paul D Geraghty | Director |
Vincent D Rinaldi | Director |
Name | Role |
---|---|
Brenda O'Reilly | Treasurer |
Name | Role |
---|---|
GAIL W. POHN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Gerald L Kopp | President |
Name | Role |
---|---|
Carlton E Langer | Secretary |
Name | Role |
---|---|
Timothy J Holmes | Vice President |
Name | Action |
---|---|
(NQ) NCBPA LEASING COMPANY | Merger |
(NQ) AMBASSADOR FINANCIAL, INC. | Merger |
(NQ) FIRST LEASE AND EQUIPMENT CONSULTING, CORP. | Merger |
CHURCHILL LEASING CORPORATION | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2007-06-20 |
Annual Report | 2006-09-21 |
Statement of Change | 2005-08-10 |
Annual Report | 2005-06-23 |
Annual Report | 2003-08-25 |
Sources: Kentucky Secretary of State