Search icon

MAINSTREET EQUIPMENT LEASING, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

Vice President

Name Role
Douglas M Wilson Vice President

President

Name Role
Michael J Scanlon President

Secretary

Name Role
William R Hilliard, Jr. Secretary

Treasurer

Name Role
Sonny Beckley Treasurer

Director

Name Role
William R Hilliard, Jr. Director
Michael J. Scanlon Director
Douglas M. Wilson Director
Ronald T. Reynolds Director
Sonny Beckley Director

Signature

Name Role
WILLIAM HILLIARD, JR. Signature

Incorporator

Name Role
WILLIAM R. HILLIARD, JR. Incorporator

Former Company Names

Name Action
MAINSTREET EQUIPMENT LEASING, INC. Merger

Filings

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