Search icon

BANC ONE KENTUCKY LEASING CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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