Search icon

SHORTSTREET EQUIPMENT LEASING, INC.

Company Details

Name: SHORTSTREET EQUIPMENT LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1996 (29 years ago)
Organization Date: 17 Jul 1996 (29 years ago)
Last Annual Report: 14 Aug 1998 (27 years ago)
Organization Number: 0418938
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: SUITE 101, 249 EAST MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100000

Treasurer

Name Role
Sonny Beckley Treasurer

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

President

Name Role
Michael J Scanlon President

Vice President

Name Role
Douglas M Wilson Vice President

Secretary

Name Role
William R Hilliard jr Secretary

Incorporator

Name Role
WILLIAM R. HILLIARD, JR. Incorporator

Filings

Name File Date
Dissolution 1999-02-03
Annual Report 1998-09-04
Statement of Change 1998-08-28
Annual Report 1997-07-01
Articles of Incorporation 1996-07-17

Sources: Kentucky Secretary of State