PHILLIPS LEASING, INC.
Headquarter
| Name: | PHILLIPS LEASING, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 24 Apr 1995 (30 years ago) |
| Organization Date: | 24 Apr 1995 (30 years ago) |
| Last Annual Report: | 17 Jun 2024 (a year ago) |
| Organization Number: | 0345793 |
| Industry: | Business Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 42002 |
| City: | Paducah |
| Primary County: | Mccracken County |
| Principal Office: | 5110 CHARTER OAK DRIVE, P O BOX 279, PADUCAH, KY 42002 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| CT CORPORATION SYSTEM | Registered Agent |
| Name | Role |
|---|---|
| Casey Reineking | Secretary |
| Name | Role |
|---|---|
| Crystal Renauldo | Vice President |
| James Eric Thomas | Vice President |
| Name | Role |
|---|---|
| Robert P. Petter Jr | President |
| Name | Role |
|---|---|
| Robert P. Petter Jr | Director |
| Name | Role |
|---|---|
| ROBERT P. PETTER, JR. | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2024-06-17 |
| Annual Report | 2023-06-05 |
| Annual Report | 2022-06-27 |
| Annual Report | 2021-06-21 |
| Annual Report | 2020-06-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State