Search icon

T & K EQUIPMENT LEASING I, INC.

Headquarter

Company Details

Name: T & K EQUIPMENT LEASING I, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1998 (27 years ago)
Organization Date: 03 Apr 1998 (27 years ago)
Last Annual Report: 22 Jun 2012 (13 years ago)
Organization Number: 0454649
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 East Main Street, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
WILLIAM R HILLIARD JR Registered Agent

Director

Name Role
William R Hilliard, Jr. Director
Douglas M Wilson Director
Michael J Scanlon Director
MARGARET E WALDREP Director
DAVID R. SMITH Director

Secretary

Name Role
William R. Hilliard Jr Secretary

Vice President

Name Role
Douglas M. Wilson Vice President
MARGARET E. WALDREP Vice President

President

Name Role
Michael J. Scanlon President

Treasurer

Name Role
DAVID R. SMITH Treasurer

Incorporator

Name Role
WILLIAM R HILLIARD JR Incorporator

Signature

Name Role
WILLIAM HILLIARD, JR. Signature

Links between entities

Type:
Headquarter of
Company Number:
CORP_59712675
State:
ILLINOIS

Former Company Names

Name Action
MAINSTREET EQUIPMENT LEASING, INC. Merger

Filings

Name File Date
Dissolution 2013-01-04
Annual Report 2012-06-22
Annual Report 2011-06-17
Annual Report 2010-06-24
Annual Report 2009-06-18

Sources: Kentucky Secretary of State