Search icon

Conserv Equipment Leasing LLC

Company Details

Name: Conserv Equipment Leasing LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2020 (5 years ago)
Organization Date: 17 Mar 2015 (10 years ago)
Authority Date: 10 Jun 2020 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 1099772
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 535 MODERN WAY, BOWLING GREEN, KY 42101
Place of Formation: TENNESSEE

Authorized Rep

Name Role
Trey Miller Authorized Rep

Registered Agent

Name Role
Sarah Coots Registered Agent
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
George Miller Manager
Thomas E Milowski Manager
Kent MacWilliams Manager
Ben Tucker Manager
Grant Finch Manager
Todd Fisk Manager
Ashees Jain Manager

Assumed Names

Name Status Expiration Date
Conserv Machinery Inactive 2025-06-10
ConServ Capital Expiring 2025-06-10

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-03-13
Registered Agent name/address change 2023-03-13
Certificate of Withdrawal of Assumed Name 2023-01-12
Annual Report 2022-04-01
Registered Agent name/address change 2021-04-09
Annual Report 2021-04-09
Principal Office Address Change 2020-11-16
Certificate of Assumed Name 2020-06-10
Certificate of Assumed Name 2020-06-10

Sources: Kentucky Secretary of State