Search icon

AC LEASING COMPANY

Company Details

Name: AC LEASING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1987 (38 years ago)
Authority Date: 25 Aug 1987 (38 years ago)
Last Annual Report: 12 Jan 2023 (2 years ago)
Organization Number: 0233085
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 13 GEORGETOWN DR., FT. MITCHELL, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Joe Zembrodt President

Secretary

Name Role
John Zembrodt Secretary

Director

Name Role
John Zembrodt Director
Joe Zembrodt Director
JOSEPH A. ZEMBRODT Director
GERALD L. ZEMBRODT Director
JOHN A. ZEMBRODT Director
CYRIL C. ZEMBRODT Director

Incorporator

Name Role
CYRIL C. ZEMBRODT Incorporator

Former Company Names

Name Action
C A TRUCKING CO. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-01-12
Annual Report 2022-01-06
Principal Office Address Change 2022-01-06
Annual Report 2021-01-19
Annual Report 2020-02-13
Annual Report 2019-02-18
Annual Report 2018-03-12
Annual Report 2017-04-18
Annual Report 2016-03-16

Sources: Kentucky Secretary of State