Search icon

MARCAR LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCAR LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1986 (39 years ago)
Organization Date: 24 Apr 1986 (39 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0214383
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 111 OUTER LOOP, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CAROLYN A. MILLER Registered Agent

Secretary

Name Role
John Miller Secretary

Vice President

Name Role
Annette Lynch Vice President
Greg Miller Vice President
Melissa Stegall Vice President
Carolyn A Miller Vice President

Director

Name Role
Mary Miller Director
Carolyn Miller Director
John Miller Director
Melissa Stegall Director
Greg Miller Director
Annette Lynch Director
Shannon Barr Director
MARY MILLER Director
CAROLYN A. MILLER Director

Incorporator

Name Role
ROBERT M. KLEIN Incorporator

President

Name Role
Mary P Miller President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-21
Annual Report 2023-05-03
Annual Report 2022-04-19
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64400.00
Total Face Value Of Loan:
64400.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64400
Current Approval Amount:
64400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64835.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State