Search icon

KMIC LEASING COMPANY

Company Details

Name: KMIC LEASING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1987 (37 years ago)
Organization Date: 16 Nov 1987 (37 years ago)
Last Annual Report: 20 May 1999 (26 years ago)
Organization Number: 0236429
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: SUITE 200, 303 N HURSTBOURNE PKWY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ROBERT G. COX Director
DAVID W. LESTER Director
RONALD N. COLLIER, M.D. Director
CARL L. WEDEKING, JR. Director
CARL L. WEDEKIND, JR. Director
THOMAS M. ELDER Director

Incorporator

Name Role
BY: (CARL L. WEDEKIND, J Incorporator
(BY: CARL L. WEDEKIND, J Incorporator
KENTUCKY MEDICAL INSURAN Incorporator
PRESIDENT Incorporator

President

Name Role
Richard F Hench President

Vice President

Name Role
Danny M Clark Vice President

Treasurer

Name Role
William P Vonderhaar Treasurer

Secretary

Name Role
William P Vonderhaar Secretary

Registered Agent

Name Role
JANE P. CHORLEY Registered Agent

Former Company Names

Name Action
UNITED LEASING, INC. Old Name
KMIC LEASING COMPANY Old Name

Assumed Names

Name Status Expiration Date
UNITED LEASESHARES Inactive -
KMIC LEASING COMPANY Inactive -

Filings

Name File Date
Dissolution 1999-10-25
Statement of Change 1999-06-24
Annual Report 1999-06-21
Annual Report 1998-05-14
Annual Report 1997-07-01
Amendment 1996-07-30
Certificate of Withdrawal of Assumed Name 1996-07-30
Annual Report 1996-07-01
Statement of Change 1995-08-06
Annual Report 1995-07-01

Sources: Kentucky Secretary of State