Name: | TECH-LEASE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 1991 (33 years ago) |
Organization Date: | 17 Sep 1991 (33 years ago) |
Last Annual Report: | 20 Oct 1998 (26 years ago) |
Organization Number: | 0290922 |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 206446, LOUISVILLE, KY 40250-6446 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TECH-LEASE, INC., FLORIDA | F97000003484 | FLORIDA |
Name | Role |
---|---|
Robert D Clickner | Secretary |
Name | Role |
---|---|
JAMES MACLEOD | Director |
Name | Role |
---|---|
JAMES MACLEOD | Incorporator |
Name | Role |
---|---|
JAMES MACLEOD | Registered Agent |
Name | Role |
---|---|
James R Macleod | President |
Name | Status | Expiration Date |
---|---|---|
TLI TECHNICAL | Inactive | - |
VERSA-TECH EMPLOYMENT | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-11-02 |
Certificate of Assumed Name | 1997-07-17 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-10-24 |
Annual Report | 1995-10-24 |
Annual Report | 1995-10-24 |
Sources: Kentucky Secretary of State