Name: | PROPERTIES LEASING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 20 Jun 2003 (22 years ago) |
Managed By: | Managers |
Organization Number: | 0485678 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2345 CARTON DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S Valerie Shelton | Manager |
Ernest C Grayson | Manager |
Laura S Hall | Manager |
David B Shelton | Manager |
Winston L Shelton | Manager |
Name | Role |
---|---|
ERNEST C. GRAYSON | Registered Agent |
Name | Role |
---|---|
ERNEST C. GRAYSON | Organizer |
Name | Action |
---|---|
PROPERTIES LEASING COMPANY TEMP, LLC | Old Name |
PROPERTIES LEASING CO. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-08-15 |
Annual Report | 2002-08-22 |
Annual Report | 2001-09-11 |
Annual Report | 2000-06-22 |
Articles of Merger | 1999-12-30 |
Articles of Organization | 1999-12-27 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State