Search icon

ALLIANCE LEASING, INC.

Company Details

Name: ALLIANCE LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1986 (39 years ago)
Organization Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 15 Aug 2007 (18 years ago)
Organization Number: 0217745
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1500 JONES NURSERY RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 300

President

Name Role
Harkness Edwards President

Vice President

Name Role
Catherine C Edwards Vice President

Secretary

Name Role
Thomas W Miller Secretary

Signature

Name Role
CATHERINE C EDWARDS Signature

Director

Name Role
HARKNESS EDWARDS, III Director
HARKNESS EDWARDS, JR. Director
STANLEY TARNOFSKY Director

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Registered Agent

Name Role
THOMAS W.MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-15
Annual Report 2006-04-03
Annual Report 2005-03-24
Annual Report 2003-05-29
Annual Report 2002-04-23
Annual Report 2001-06-07
Annual Report 2000-06-13
Annual Report 1999-07-15
Annual Report 1998-07-23

Sources: Kentucky Secretary of State