Name: | CHECKER LEASING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1994 (30 years ago) |
Authority Date: | 28 Nov 1994 (30 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0338862 |
Principal Office: | 5536 AIRPORT RD., ROANOKE, VA 24012 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Martha Ottaway | Secretary |
Name | Role |
---|---|
G M Ottaway | President |
Name | Role |
---|---|
Joel G Shores | Vice President |
Name | File Date |
---|---|
Sixty Day Notice Return | 1999-11-10 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Application for Certificate of Authority | 1994-11-28 |
Sources: Kentucky Secretary of State