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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLEASE, INC., ALABAMA | 000-887-676 | ALABAMA |
Name | Role |
---|---|
1030 BURLEW BLVD. | Registered Agent |
Name | Role |
---|---|
VIRGINIA H. FINLEY | Director |
STEVEN R. SWIFT | Director |
J. DOUGLAS FINLEY | Director |
Name | Role |
---|---|
J. DOUGLAS FINLEY | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700036 | Securities, Commodities, Exchange | 1987-03-06 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MCCLINTOCK |
Role | Plaintiff |
Name | ALLEASE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State