Search icon

ALLEASE, INC.

Headquarter

Company Details

Name: ALLEASE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1985 (40 years ago)
Organization Date: 26 Jul 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0204307
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1030 BURLEW BLVD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of ALLEASE, INC., ALABAMA 000-887-676 ALABAMA

Registered Agent

Name Role
1030 BURLEW BLVD. Registered Agent

Director

Name Role
VIRGINIA H. FINLEY Director
STEVEN R. SWIFT Director
J. DOUGLAS FINLEY Director

Incorporator

Name Role
J. DOUGLAS FINLEY Incorporator

Filings

Name File Date
Agent Resignation 1989-09-18
Agent Resignation 1989-09-15
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Name Reservation 1986-03-25
Amendment 1986-03-25
Statement of Change 1986-03-25
Articles of Incorporation 1985-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700036 Securities, Commodities, Exchange 1987-03-06 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1987-03-06
Termination Date 1990-01-16
Date Issue Joined 1987-03-31
Pretrial Conference Date 1989-07-17
Section 77

Parties

Name MCCLINTOCK
Role Plaintiff
Name ALLEASE, INC.
Role Defendant

Sources: Kentucky Secretary of State