Name: | MAROCO LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1982 (42 years ago) |
Organization Date: | 29 Dec 1982 (42 years ago) |
Last Annual Report: | 29 Mar 2010 (15 years ago) |
Organization Number: | 0173465 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | STE 200, 2305 Hurstbourne Village Dr., LOUISVILLE, KY 40299-1861 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Director |
Mary Russell Silverthorn | Director |
Robert Sterner Silverthorn, Jr | Director |
Name | Role |
---|---|
ROBERT S. SILVERTHORN, J | Incorporator |
Name | Role |
---|---|
ROBERT S. SLIVERTHORN, JR. | Registered Agent |
Name | Role |
---|---|
Mary R Silverthorn | Secretary |
Name | Role |
---|---|
Mary R Silverthorn | Vice President |
Name | Role |
---|---|
Robert S Silverthorn Jr | President |
Name | File Date |
---|---|
Dissolution | 2010-08-26 |
Annual Report | 2010-03-29 |
Annual Report | 2009-01-27 |
Annual Report | 2008-03-06 |
Annual Report | 2007-03-19 |
Annual Report | 2006-02-27 |
Statement of Change | 2005-05-04 |
Annual Report | 2005-03-18 |
Annual Report | 2003-05-12 |
Annual Report | 2002-03-27 |
Sources: Kentucky Secretary of State