Search icon

JC LEASING, INC.

Company Details

Name: JC LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1982 (43 years ago)
Organization Date: 01 Jun 1982 (43 years ago)
Last Annual Report: 08 May 2005 (20 years ago)
Organization Number: 0167421
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8802 FOX CHASE PLACE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
Lee Ann Carmicle Sole Officer

Director

Name Role
Kathy Carmicle Director
Lee Ann Carmicle Director
JIMMY L. CARMICLE Director
RONALD L. CARMICLE Director
WILLIAM A. KLEIN Director
Bonnie Ciresi Director

Registered Agent

Name Role
LEEANN O'HARA Registered Agent

Incorporator

Name Role
ROBERT H. RICE Incorporator

Assumed Names

Name Status Expiration Date
CHAIN SAW WORLD Inactive -
COVENANT CONSTRUCTION Inactive 2003-07-15

Filings

Name File Date
Dissolution 2005-12-28
Annual Report 2005-05-08
Annual Report 2003-04-10
Statement of Change 2003-03-06
Annual Report 2002-04-23
Annual Report 2001-05-22
Statement of Change 2000-07-06
Annual Report 1999-08-30
Statement of Change 1999-08-17
Annual Report 1998-04-22

Sources: Kentucky Secretary of State