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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEASING ONE CORPORATION, ILLINOIS | CORP_59865536 | ILLINOIS |
Name | Role |
---|---|
RICK HARP | Chairman |
Name | Role |
---|---|
JAMES H. CHILDERS | Incorporator |
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 |
Name | Role |
---|---|
RICK HARP | President |
Name | Role |
---|---|
Lawrence Cheek | Secretary |
Name | Role |
---|---|
S. RYAN NEWCOMB | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
FIRST CAPITAL LEASING | Inactive | 2019-01-21 |
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