Search icon

APRIL LEASING CO.

Company Details

Name: APRIL LEASING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 18 Oct 1994 (30 years ago)
Organization Number: 0178772
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2300 CITIZENS PLZ., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
STUART M. GROSSMAN Director
GERALD J. PLAPPERT Director
LARRY GROSSMAN Director
ROBERT GROSSMAN Director
JAY GROSSMAN Director

Incorporator

Name Role
SHELTON R. WEBER Incorporator

Registered Agent

Name Role
SHELTON R. WEBER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1987-07-01
Articles of Incorporation 1983-06-13

Sources: Kentucky Secretary of State