Search icon

AMERICAN BUSINESS LEASING, INC.

Company Details

Name: AMERICAN BUSINESS LEASING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 05 Aug 1997 (27 years ago)
Authority Date: 05 Aug 1997 (27 years ago)
Last Annual Report: 01 Nov 2004 (20 years ago)
Organization Number: 0436739
Principal Office: 100 PENN SQUARE EAST, PHILADELPHIA, PA 19107
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Jeff Ruben Vice President

Director

Name Role
Anthony Santilli Director
Ray Bucceroni Director

President

Name Role
Anthony J. Santilli President

Treasurer

Name Role
Mike Nixon Treasurer

Secretary

Name Role
Steve Giroux Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-11-01
Annual Report 2003-08-13
Annual Report 2002-05-24
Annual Report 2001-06-25
Annual Report 2000-08-07
Annual Report 1999-07-16
Statement of Change 1999-02-16
Annual Report 1998-04-30

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State