Search icon

CU Leasing Corp.

Company Details

Name: CU Leasing Corp.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2016 (9 years ago)
Organization Date: 07 Jan 1988 (37 years ago)
Authority Date: 22 Jun 2016 (9 years ago)
Last Annual Report: 03 Jun 2019 (6 years ago)
Organization Number: 0955903
Principal Office: 9665 GRANITE RIDGE DRIVE, SUITE 400, 4751 WILSHIRE BLVD., LEGAL DEPARTMENT, 4751 WILSHIRE BLVD., SUITE 100, LOS ANGELES, LOS ANGELES, CA 92123
Place of Formation: CALIFORNIA

Officer

Name Role
John Thomas Officer

Accountant

Name Role
Louise Klinke Accountant

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Ian Anderson President

Secretary

Name Role
Ken Sopp Secretary

Treasurer

Name Role
Paul Kerwin Treasurer

Director

Name Role
Ian Anderson Director
Ken Sopp Director
Bret Hankey Director
Paul Kerwin Director
Don Hankey Director
Akira Tanaka Director

Assumed Names

Name Status Expiration Date
CU Leasing Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Registered Agent name/address change 2019-06-03
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-06-18
Annual Report Amendment 2017-06-08
Annual Report 2017-05-22

Sources: Kentucky Secretary of State