Name: | ECL LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1997 (28 years ago) |
Organization Date: | 01 Oct 1997 (28 years ago) |
Last Annual Report: | 29 Mar 2007 (18 years ago) |
Organization Number: | 0439421 |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P O BOX 3215, SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL L WHITAKER | Registered Agent |
Name | Role |
---|---|
Mike Whitaker | Sole Officer |
Name | Role |
---|---|
RICHARD A WHITAKER ESQ | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-29 |
Annual Report | 2006-05-23 |
Annual Report | 2005-07-06 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-27 |
Annual Report | 2000-06-08 |
Annual Report | 1999-07-19 |
Annual Report | 1998-07-27 |
Sources: Kentucky Secretary of State