Name: | PNC LEASING CORP., KENTUCKY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Aug 1979 (46 years ago) |
Branch of: | PNC LEASING CORP., KENTUCKY, KENTUCKY (Company Number 0443255) |
Business ID: | 643955 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | CORPORATE TAX DEPARTMENTLOUISVILLE, KY 40296 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
DAVID A HAYES | Treasurer |
Name | Role | Address |
---|---|---|
MICHAEL N HARRELD | Director | 500 W JEFFERSON, LOUISVILLE, KY 40296 |
Name | Role |
---|---|
JAMES W MEIGHEN | President |
Name | Role |
---|---|
LYNN FOX EVANS | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1998-10-20 | Merger |
Annual Report | Filed | 1998-07-16 | Annual Report |
Amendment Form | Filed | 1998-07-16 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-06-23 | Amendment |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-04-10 | Annual Report |
Annual Report | Filed | 1995-07-14 | Annual Report |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-09-10 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State