Name: | VERITATIS LEASING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2006 (18 years ago) |
Organization Date: | 28 Dec 2006 (18 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0653875 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9200 LEESGATE ROAD, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD TAYLOR | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
J. WADE HENDRICKS | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Dissolution | 2013-03-26 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-13 |
Annual Report Return | 2011-04-13 |
Registered Agent name/address change | 2010-11-24 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-24 |
Registered Agent name/address change | 2009-06-24 |
Registered Agent name/address change | 2008-06-18 |
Sources: Kentucky Secretary of State