Search icon

SUNTRUST LEASING CORPORATION

Company Details

Name: SUNTRUST LEASING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1998 (27 years ago)
Authority Date: 14 Aug 1998 (27 years ago)
Last Annual Report: 04 Jun 2014 (11 years ago)
Organization Number: 0460731
Principal Office: C/O A. CALLAHAN, 303 PEACHTREE ST. NE, ATLANTA, GA 30308
Place of Formation: VIRGINIA

Assistant Treasurer

Name Role
JAMES G. WATKINS Assistant Treasurer

President

Name Role
PAUL M. SEVERN President

Secretary

Name Role
LAWRENCE D. COOPER Secretary

Treasurer

Name Role
CANDACE E. BIRD-DIAZ Treasurer

Vice President

Name Role
MARK KELLEY Vice President
JAN NAIFEH Vice President
ANNE M. HANDY Vice President
CAROLYN ANDERSON-PONTIER Vice President
SUSAN BOLTACZ Vice President
MARC CARPENTIER Vice President
ROBERT L. CLARKE Vice President
TERRY VACHERON Vice President
GREGORY C. WEAVER Vice President
MARY M. LEBSACK Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
LAWRENCE D COOPER Director

Former Company Names

Name Action
CRESTAR LEASING CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2015-01-09
Annual Report 2014-06-04
Annual Report 2013-04-17
Annual Report 2012-05-24
Annual Report 2011-03-01
Annual Report 2010-03-25
Annual Report 2009-01-29
Annual Report 2008-04-08
Annual Report 2007-02-01

Sources: Kentucky Secretary of State