Name: | CLM LEASING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1997 (28 years ago) |
Organization Date: | 26 Aug 1997 (28 years ago) |
Last Annual Report: | 23 Jul 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0437793 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 130 ST MATTHEWS AVE., #201, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE MATHERLY | Member |
RANDY LEVERETT | Member |
BOB CALLANDER | Member |
Name | Role |
---|---|
RANDY D. LEVERETT | Registered Agent |
Name | Role |
---|---|
DAVID B. MOUR | Organizer |
Name | Action |
---|---|
THE LEASING GROUP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE LEASING GROUP | Inactive | 2011-01-19 |
Name | File Date |
---|---|
Dissolution | 2014-08-04 |
Annual Report | 2014-07-23 |
Annual Report | 2013-01-22 |
Annual Report | 2012-01-11 |
Registered Agent name/address change | 2011-03-17 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-21 |
Amendment | 2008-06-30 |
Certificate of Withdrawal of Assumed Name | 2008-06-30 |
Sources: Kentucky Secretary of State