Name: | GUARDIAN LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1996 (29 years ago) |
Organization Date: | 17 May 1996 (29 years ago) |
Last Annual Report: | 14 Mar 2016 (9 years ago) |
Organization Number: | 0416328 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1807R CARGO COURT, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. Crystal Hamilton | Director |
Bettye Rosenberg | Director |
Name | Role |
---|---|
J Crystal Hamilton | Signature |
Name | Role |
---|---|
LARRY E. HAMILTON | Incorporator |
JANE CRYSTAL HAMILTON | Incorporator |
Name | Role |
---|---|
Bettye Rosenberg | Treasurer |
Name | Role |
---|---|
J. Crystal Hamilton | President |
Name | Role |
---|---|
JANE CRYSTAL HAMILTON | Registered Agent |
Name | Role |
---|---|
Bettye Rosenberg | Secretary |
Name | Status | Expiration Date |
---|---|---|
GUARDIAN PROMOTIONS | Inactive | 2008-07-15 |
KAMPIN KOVE | Inactive | 2007-03-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-14 |
Annual Report | 2015-05-13 |
Annual Report | 2014-04-02 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-24 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-07 |
Annual Report | 2009-06-18 |
Annual Report | 2008-03-11 |
Sources: Kentucky Secretary of State