Name: | JAGUAR CREDIT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1989 (36 years ago) |
Authority Date: | 25 Aug 1989 (36 years ago) |
Last Annual Report: | 10 May 1999 (26 years ago) |
Organization Number: | 0262483 |
Principal Office: | 9009 CAROTHERS PKWY, FRANKLIN, TN 370670100 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Richard H Pauley | Vice President |
Name | Role |
---|---|
Hurley D Smith | Secretary |
Name | Role |
---|---|
James W. Bosscher | Treasurer |
Name | Role |
---|---|
Thomas N Hynes | President |
Name | Role |
---|---|
MICHAEL F. GRIFFIN | Director |
CHARLES A. TREADWAY | Director |
DENNIS LASSITER | Director |
EDWARD J. MCCAULEY | Director |
ROBERT I. REICH | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JAGUAR LEASING CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-07-26 |
Annual Report | 1999-06-02 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-04 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-08-25 |
Sources: Kentucky Secretary of State