Name: | LEASEWAY TRANSPORTATION LEASING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1985 (39 years ago) |
Authority Date: | 05 Dec 1985 (39 years ago) |
Last Annual Report: | 05 Jul 1989 (36 years ago) |
Organization Number: | 0209007 |
Principal Office: | RT. 10 - GREEN HILLS, P. O. BOX 563, READING, PA 196030563 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
RICHARD A. DAMSEL | Director |
J. LAMAR LEA | Director |
CHARLES B. LOUNSBURY | Director |
JOSEPH A. NICOSIA | Director |
Name | Role |
---|---|
EDWIN G. LANSFORD | Incorporator |
WILLIAM R. SPENCER | Incorporator |
BETTY S. HERNDON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LEASEWAY TRANSPORTATION LEASING (CENTRAL) CORP. | Merger |
VONCILLE TRUCK LEASING CO., INC. | Merger |
LEASEWAY OF CINCINNATI, INC. | Old Name |
(NQ) LEASEWAY MISSOURI, INC. | Merger |
STREET AND HIGHWAY TRANSPORTATION SERVICE, INCORPORATED | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-19 |
Certificate of Withdrawal | 1990-04-30 |
Annual Report | 1989-07-01 |
Articles of Merger | 1986-01-24 |
Certificate of Authority | 1985-12-05 |
Articles of Merger | 1983-06-20 |
Articles of Merger | 1981-09-03 |
Amendment | 1981-09-03 |
Statement of Change | 1978-10-25 |
Annual Report | 1975-06-10 |
Sources: Kentucky Secretary of State