Master Lease Plan, Inc. Overview
Master Lease Plan, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, January 29, 1973 and is approximately fifty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Master Lease Plan, Inc.
Network Visualizer
Advertisements
Key People
Who own Master Lease Plan, Inc.
Name | |
---|---|
Norman L. Jenkins 3 |
NonDir
NonPres
President
Director
|
Corey Jenkins 13 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
Director
|
Norm Jenkins |
President
|
Known Addresses for Master Lease Plan, Inc.
Corporate Filings for Master Lease Plan, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02646646 |
Date Filed: | Monday, March 1, 2004 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C319-1973 |
Date Filed: | Monday, January 29, 1973 |
Registered Agent | Kolesar & Leatham, Chtd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/29/1973 | Articles of Incorporation | ||
2/11/1981 | Registered Agent Change | NORMAN JENKINS 1524 E CHARLESTON BLVD LAS VEGAS NV | |
12/26/1997 | Annual List | ||
12/14/1998 | Annual List | ||
5/27/1999 | Registered Agent Change | CHARLES E. THOMPSON C/O THOMPSON&HARPER 703 SOUTH EIGHTH STREET LAS VEGAS NV 89101 TCH | |
2/4/2000 | Annual List | ||
1/8/2001 | Annual List | ||
1/23/2002 | Annual List | ||
1/29/2003 | Annual List | ||
12/23/2003 | Registered Agent Change | CHARLES E. THOMPSON % RAWLINGS OLSON CANNON GORMLEY 301 E. CLARK AVE #1000 LAS VEGAS NV 89101 DMM | |
1/20/2005 | Annual List | List of Officers for 2005 to 2006 | |
8/8/2005 | Registered Agent Resignation | ||
9/30/2005 | Registered Agent Change | ||
11/28/2005 | Annual List | ||
11/10/2006 | Annual List | ||
11/6/2007 | Annual List | ||
11/10/2008 | Annual List | ||
1/27/2010 | Annual List | ||
1/24/2011 | Annual List | ||
1/23/2012 | Annual List | ||
1/29/2013 | Annual List | ||
10/8/2013 | Registered Agent Change | ||
1/31/2014 | Annual List | 14-15 | |
1/27/2015 | Annual List | ||
1/25/2016 | Annual List | ||
1/25/2017 | Annual List | ||
1/29/2018 | Annual List | ||
11/29/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Master Lease Plan, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Master Lease Plan, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
5030 Paradise Rd Las Vegas, NV 89119
3190 E Sunset Rd Las Vegas, NV 89120
400 S Rampart Blvd Las Vegas, NV 89145
These addresses are known to be associated with Master Lease Plan, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records