Entity Name: | BANC ONE KENTUCKY LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1986 (39 years ago) |
Branch of: | BANC ONE KENTUCKY LEASING CORPORATION, KENTUCKY (Company Number 0973291) |
Date of dissolution: | 07 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | P10184 |
FEI/EIN Number |
132693760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 WEST JEFFERSON ST., LOUISVILLE, KY, 40202 |
Mail Address: | 10 SOUTH DEARBORN STREET, IL1-0502, CHICAGO, IL, 60603, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GARGULA PAUL A | Director | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603 |
GARGULA PAUL A | President | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603 |
NAGATANI JEAN F | Director | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603 |
PEREIRO FRANCISCO J | Manager | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603 |
MANOLA ELLEN J | Director | 10 SOUTH DEARBORN IL1-0502, CHICAGO, IL, 60603 |
MANOLA ELLEN J | Treasurer | 10 SOUTH DEARBORN IL1-0502, CHICAGO, IL, 60603 |
DROZEK FRANK J | Manager | 10 SOUTH DEARBORN TL1-0308, CHICAGO, IL, 60603 |
LONG ROBERT A | Secretary | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-07 | - | - |
REGISTERED AGENT CHANGED | 2016-12-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2016-12-07 | 416 WEST JEFFERSON ST., LOUISVILLE, KY 40202 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1995-09-22 | BANC ONE KENTUCKY LEASING CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-12-07 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-06-02 |
ANNUAL REPORT | 2002-05-06 |
REINSTATEMENT | 2002-01-02 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State