Search icon

BANCORP LEASE FINANCING, INC.

Company Details

Name: BANCORP LEASE FINANCING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (33 years ago)
Organization Date: 23 Dec 1991 (33 years ago)
Last Annual Report: 27 Jul 2011 (14 years ago)
Organization Number: 0294517
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 221 W 5TH ST, PO BOX 467, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAROLYN E. FLYNN Registered Agent

Director

Name Role
CAROLYN E FLYNN Director
K MICHAEL MILLER Director
DAVID R. PUCKETT Director
JAMES PROVINE Director
VICTOR POWELL Director
MARTIN W. JOHNSON Director
HAROLD BECK Director
HAROLD C. BECK Director
WILLIAM J. BUTLER Director
DENNIS W. SMITH Director

Secretary

Name Role
DARLENE MILLER Secretary

Incorporator

Name Role
FRANK J. NICHOLS Incorporator

President

Name Role
CAROLYN E. FLYNN President

Chairman

Name Role
CAROLYN E. FLYNN Chairman

Filings

Name File Date
Dissolution 2011-08-08
Annual Report 2011-07-27
Principal Office Address Change 2011-03-24
Registered Agent name/address change 2010-06-30
Annual Report 2010-06-30
Annual Report 2009-04-17
Annual Report 2008-09-22
Annual Report 2007-06-19
Annual Report 2006-04-25
Annual Report 2005-04-06

Sources: Kentucky Secretary of State