Search icon

ALL AMERICAN LEASING, LLC

Company Details

Name: ALL AMERICAN LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2003 (21 years ago)
Organization Date: 03 Nov 2003 (21 years ago)
Last Annual Report: 20 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0571371
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 828 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY G. MAYES Registered Agent

Organizer

Name Role
ROGER W. MADDEN Organizer

Signature

Name Role
JERRY MAYES Signature

Member

Name Role
Jerry Mayes Member

Filings

Name File Date
Dissolution 2016-03-11
Annual Report 2015-05-20
Annual Report 2014-03-07
Annual Report 2013-03-01
Annual Report 2012-02-02
Annual Report 2011-03-10
Annual Report 2010-06-01
Annual Report 2009-09-04
Annual Report 2008-06-24
Annual Report 2007-06-26

Sources: Kentucky Secretary of State