Name: | PETERS LEASING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1988 (36 years ago) |
Organization Date: | 18 Nov 1988 (36 years ago) |
Last Annual Report: | 22 Jul 2003 (22 years ago) |
Organization Number: | 0251079 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2960 FAIRVIEW DR., P. O. BOX 99, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250000 |
Name | Role |
---|---|
BRUCE A. PETERS | Director |
JUDELL PETERS | Director |
STEVEN R. SHOWN | Director |
LARRY HAYES | Director |
ROBERT WAYNE LEWIS | Director |
Name | Role |
---|---|
GEORGE THACKER | Incorporator |
Name | Role |
---|---|
Bruce A. Peters | President |
Name | Role |
---|---|
BRUCE A. PETERS | Registered Agent |
Name | Action |
---|---|
PETERS LEASING COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-06 |
Annual Report | 2003-09-24 |
Amendment | 2002-12-09 |
Annual Report | 2002-05-24 |
Amendment | 2001-12-12 |
Annual Report | 2001-05-21 |
Amendment | 2001-01-16 |
Annual Report | 2000-08-24 |
Annual Report | 1999-07-22 |
Annual Report | 1998-07-06 |
Sources: Kentucky Secretary of State