Search icon

JOHN HANCOCK LEASING CORPORATION

Company Details

Name: JOHN HANCOCK LEASING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jan 1984 (41 years ago)
Authority Date: 13 Jan 1984 (41 years ago)
Last Annual Report: 28 Jul 2008 (17 years ago)
Organization Number: 0185527
Principal Office: P. O. BOX 111, BOSTON, MA 02117
Place of Formation: DELAWARE

Director

Name Role
GEORGE F. MILLER Director
WILLIAM R. GORDON Director
HOWARD D. ALLEN Director
Willma Davis Director
EDWARD L. BOUDREAU, JR. Director
PETER P. CARBONE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John M Butler President

Vice President

Name Role
David J Santom Vice President

Treasurer

Name Role
John M Butler Treasurer

Secretary

Name Role
ELIZABETH CLARK Secretary

Signature

Name Role
John N Butler Signature

Incorporator

Name Role
K. L. HUSFELT Incorporator
B. A. SCHUMAN Incorporator
E. L. KINSLER Incorporator

Former Company Names

Name Action
JOHN HANCOCK FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-07-28
Annual Report 2007-05-23
Annual Report 2006-05-15
Annual Report 2005-06-09
Annual Report 2003-08-22
Statement of Change 2003-06-12
Annual Report 2002-05-08

Sources: Kentucky Secretary of State