Search icon

TELMARK INC.

Branch

Company Details

Name: TELMARK INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1985 (40 years ago)
Authority Date: 07 Oct 1985 (40 years ago)
Last Annual Report: 23 Apr 1998 (27 years ago)
Branch of: TELMARK INC., NEW YORK (Company Number 177111)
Organization Number: 0206856
Principal Office: % AGWAY, 333 BUTTERNUT DRIVE, DEWITT, NY 13214
Place of Formation: NEW YORK

Secretary

Name Role
Herbert E Gerhart Secretary

Director

Name Role
R. CRONER Director
E. J. HARTNETT Director
R. J. RYAN Director
R. C. CALL Director
R. CONER Director
A. C. GREIF Director

Incorporator

Name Role
WILLIAM J. FIELDS Incorporator
NICHOLAS A. JAMBA Incorporator
CHARLES H. RILEY Incorporator

Treasurer

Name Role
Peter J Oneill Treasurer

Vice President

Name Role
Peter J Oneill Vice President

President

Name Role
Daniel J Edinger President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AGRI-LEASE, INC. Old Name

Assumed Names

Name Status Expiration Date
TELEASE FINANCIAL SERVICES Inactive -
TELMARK INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 1998-12-30
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1995-03-09
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State