Name: | MAINSTREET EQUIPMENT LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1996 (29 years ago) |
Organization Date: | 01 Jul 1996 (29 years ago) |
Last Annual Report: | 27 Jun 2006 (19 years ago) |
Organization Number: | 0418292 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 249 East Main Street, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Registered Agent |
Name | Role |
---|---|
Douglas M Wilson | Vice President |
Name | Role |
---|---|
Michael J Scanlon | President |
Name | Role |
---|---|
William R Hilliard, Jr. | Secretary |
Name | Role |
---|---|
Sonny Beckley | Treasurer |
Name | Role |
---|---|
William R Hilliard, Jr. | Director |
Michael J. Scanlon | Director |
Douglas M. Wilson | Director |
Ronald T. Reynolds | Director |
Sonny Beckley | Director |
Name | Role |
---|---|
WILLIAM HILLIARD, JR. | Signature |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Incorporator |
Name | Action |
---|---|
MAINSTREET EQUIPMENT LEASING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2006-06-27 |
Annual Report | 2005-06-03 |
Annual Report | 2003-07-16 |
Annual Report | 2002-07-29 |
Annual Report | 2001-04-05 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-15 |
Annual Report | 1998-09-04 |
Statement of Change | 1998-08-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State