Search icon

LEASING ONE CORPORATION

Headquarter

Company Details

Name: LEASING ONE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1993 (32 years ago)
Organization Date: 01 Sep 1993 (32 years ago)
Last Annual Report: 24 Mar 2015 (10 years ago)
Organization Number: 0319727
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 309, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of LEASING ONE CORPORATION, ILLINOIS CORP_59865536 ILLINOIS

Chairman

Name Role
RICK HARP Chairman

Incorporator

Name Role
JAMES H. CHILDERS Incorporator

Director

Name Role
GORDON M. TAYLOR Director
Marvin E. Strong Director
C. DOUGLAS CARPENTER Director
DR. JOHN D. SUTTERLIN Director
D. SHAWN JORDAN Director
Doug Carpenter Director
David Lee Director
Bruce Brooks Director
WILLIAM R. SYKES Director

President

Name Role
RICK HARP President

Secretary

Name Role
Lawrence Cheek Secretary

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 509026 Agent - Limited Line Credit Inactive 2000-08-07 - 2006-02-01 - -
Department of Insurance DOI ID 509026 Agent - Credit Life & Health Inactive 2000-05-02 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
FIRST CAPITAL LEASING Inactive 2019-01-21

Filings

Name File Date
Dissolution 2015-12-23
Registered Agent name/address change 2015-11-04
Annual Report 2015-03-24
Annual Report 2014-03-13
Name Renewal 2013-07-23
Annual Report 2013-02-19
Annual Report 2012-05-02
Annual Report 2011-04-29
Registered Agent name/address change 2010-11-09
Annual Report 2010-04-12

Sources: Kentucky Secretary of State