Name: | KILLION LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1993 (31 years ago) |
Organization Date: | 03 Dec 1993 (31 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0323395 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1510 CADET COURT, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Patricia E Killion | Secretary |
Name | Role |
---|---|
Kimberly D McCulla | Treasurer |
Name | Role |
---|---|
Bernard J Killion | Director |
Sean T Killion | Director |
Kimberly D McCulla | Director |
BERNARD JAMES KILLION | Director |
PATRICIA E. KILLION | Director |
Patricia E Killion | Director |
Name | Role |
---|---|
Sean T Killion | Vice President |
Name | Role |
---|---|
BERNARD JAMES KILLION | Incorporator |
Name | Role |
---|---|
BERNARD JAMES KILLION | Registered Agent |
Name | Role |
---|---|
Bernard J Killion | President |
Name | Action |
---|---|
ADVANCE TRAILER SALES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KILLION LEASING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-18 |
Annual Report | 2015-06-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300757 | Insurance | 2003-12-04 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KILLION LEASING, INC. |
Role | Plaintiff |
Name | INDIANA INSURANCE COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2004-05-18 |
Termination Date | 2004-09-20 |
Date Issue Joined | 2004-05-18 |
Section | 1441 |
Sub Section | IN |
Status | Terminated |
Parties
Name | KILLION LEASING, INC. |
Role | Plaintiff |
Name | INDIANA INSURANCE COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State