Search icon

NATIONAL CITY LEASING CORPORATION

Headquarter

Company Details

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

Director

Name Role
JOHN W. BARR, III Director
A. STEVENS MILES Director
MORTON BOYD, JR. Director
Paul D Geraghty Director
Vincent D Rinaldi Director

Treasurer

Name Role
Brenda O'Reilly Treasurer

Incorporator

Name Role
GAIL W. POHN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Gerald L Kopp President

Secretary

Name Role
Carlton E Langer Secretary

Vice President

Name Role
Timothy J Holmes Vice President

Links between entities

Type:
Headquarter of
Company Number:
000-888-781
State:
ALABAMA
Type:
Headquarter of
Company Number:
1092455
State:
NEW YORK
Type:
Headquarter of
Company Number:
465636aa-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0565345
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
259512
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_56552561
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P22281
State:
FLORIDA

Former Company Names

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

Filings

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