Name: | MABC LEASING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1989 (35 years ago) |
Organization Date: | 28 Nov 1989 (35 years ago) |
Last Annual Report: | 18 Feb 2002 (23 years ago) |
Organization Number: | 0265938 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 W. BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MABC LEASING COMPANY, MISSISSIPPI | 713446 | MISSISSIPPI |
Headquarter of | MABC LEASING COMPANY, ILLINOIS | CORP_59865471 | ILLINOIS |
Name | Role |
---|---|
Gail W Pohn | President |
Name | Role |
---|---|
Bertraw W Klein | Director |
Gail W Pohn | Director |
Orson Oliver | Director |
R K Guillaume | Director |
BERTRAM W. KLEIN | Director |
ORSON OLIVER | Director |
DAVID A. LUKEN | Director |
Name | Role |
---|---|
Paul E Henry | Vice President |
Name | Role |
---|---|
John T Rippy | Secretary |
Name | Role |
---|---|
Steven A Small | Treasurer |
Name | Role |
---|---|
DAVID A. LUKEN | Incorporator |
Name | Role |
---|---|
JOHN T. RIPPY | Registered Agent |
Name | Action |
---|---|
MID-AMERICA LEASING SERVICES COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BOL LEASING COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2002-12-16 |
Dissolution | 2002-06-26 |
Annual Report | 2000-06-13 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-15 |
Statement of Change | 1998-05-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State