Search icon

LEASING SOLUTIONS, LLC

Company Details

Name: LEASING SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1996 (28 years ago)
Organization Date: 31 Oct 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0423543
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 80 CODELL DR. STE # 160, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E HENDRICKS, JR Registered Agent

Manager

Name Role
Chuck Hendricks Manager

Organizer

Name Role
GLENN A. HOSKINS Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-31
Principal Office Address Change 2023-09-27
Registered Agent name/address change 2023-09-27
Annual Report 2023-03-15
Principal Office Address Change 2022-02-02
Annual Report 2022-02-02
Registered Agent name/address change 2022-02-02
Annual Report 2021-08-23
Annual Report 2020-03-11

Sources: Kentucky Secretary of State