Search icon

J & L LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & L LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1993 (32 years ago)
Organization Date: 07 Apr 1993 (32 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0313702
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 7265 Lightfoot Road, Paducah, KY 42086
Place of Formation: KENTUCKY
Authorized Shares: 40000
Common No Par Shares: 2000

Registered Agent

Name Role
Mike Gentry Registered Agent

President

Name Role
Mike W Gentry President

Director

Name Role
LARRY ALLEN JOHNSON Director
JAY A. JOHNSON Director

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2024-04-29
Registered Agent name/address change 2024-04-29
Annual Report 2024-04-29
Annual Report 2023-06-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State