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

Registered Agent

Name Role
THOMAS W.MILLER Registered Agent

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

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