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 |
Name | Role |
---|---|
Trey Miller | Authorized Rep |
Name | Role |
---|---|
Sarah Coots | Registered Agent |
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
George Miller | Manager |
Thomas E Milowski | Manager |
Kent MacWilliams | Manager |
Ben Tucker | Manager |
Grant Finch | Manager |
Todd Fisk | Manager |
Ashees Jain | Manager |
Name | Status | Expiration Date |
---|---|---|
Conserv Machinery | Inactive | 2025-06-10 |
ConServ Capital | Expiring | 2025-06-10 |
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