Search icon

NORTH AMERICAN TRUCK LEASING GROUP, INC.

Company Details

Name: NORTH AMERICAN TRUCK LEASING GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1985 (40 years ago)
Authority Date: 25 Mar 1985 (40 years ago)
Last Annual Report: 21 Jun 2016 (9 years ago)
Organization Number: 0199603
Principal Office: NORTH AMERICAN TRUCK LEASING GROUP, INC, 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC 27409
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Stan Janis Director
Therence O Pickett Director
Matthew Peterson Director
D. S. BOWIE, JR. Director
G. D. COFFELT Director
R. T. DESCH Director

President

Name Role
Matthew Peterson President

Secretary

Name Role
Therence O Pickett Secretary

Treasurer

Name Role
Matthew Peterson Treasurer

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. FRATICELLI Incorporator
S. J. EPPARD Incorporator

Former Company Names

Name Action
MACK LEASING SYSTEM, INC. Old Name
MACK FINANCIAL LEASING CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2017-04-12
Annual Report 2016-06-21
Annual Report 2015-06-23
Annual Report 2014-06-06
Annual Report 2013-06-27
Annual Report 2012-06-28
Principal Office Address Change 2011-06-08
Annual Report 2011-06-08
Annual Report 2010-05-27
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State