Search icon

ART'S RENTAL EQUIPMENT, INC.

Company Details

Name: ART'S RENTAL EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1979 (46 years ago)
Organization Date: 30 Mar 1979 (46 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0116753
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 140 ARISTOCRAT DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 150000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1H6NDSJ3J79 2024-09-13 215 E 6TH ST, NEWPORT, KY, 41071, 1933, USA 215 E 6TH ST, NEWPORT, KY, 41071, 1933, USA

Business Information

URL http://www.artsrental.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-09-18
Initial Registration Date 2004-10-14
Entity Start Date 1979-03-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA
Title ALTERNATE POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA
Government Business
Title PRIMARY POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA
Title ALTERNATE POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA
Past Performance
Title PRIMARY POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA
Title ALTERNATE POC
Name GREG MILLER
Address 215 E 6TH ST, NEWPORT, KY, 41071, USA

Officer

Name Role
Dale Arlinghaus Officer
David Arlinghaus Officer
Mark Arlinghaus Officer

Director

Name Role
ARTHUR ARLINGHAUS Director
RITA ARLINGHAUS Director
KENNETH ARLINGHAUS Director

Incorporator

Name Role
ARTHUR ARLINGHAUS Incorporator
RITA ARLINGHAUS Incorporator

President

Name Role
Ken Arlinghaus President

Treasurer

Name Role
Terry Arlinghaus Treasurer

Vice President

Name Role
Ron Arlinghaus Vice President

Registered Agent

Name Role
KENNETH ARLINGHAUS Registered Agent

Former Company Names

Name Action
ART'S EQUIPMENT AND SUPPLY, INC. Merger
Out-of-state Merger
ART'S RENT A TOOL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Amendment 2023-12-15
Annual Report 2023-06-08
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-18
Annual Report 2019-06-24
Principal Office Address Change 2018-06-22
Annual Report 2018-06-22
Annual Report 2017-06-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA860110P0343 2010-04-30 2010-09-21 2010-09-21
Unique Award Key CONT_AWD_FA860110P0343_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3391.50
Current Award Amount 3391.50
Potential Award Amount 3391.50

Description

Title 4,000 WATT LIGHT TOWERS, GENERATORS AND SKID STEER
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W062: LEASE-RENT OF LIGHTING FIXTURES

Recipient Details

Recipient ART'S RENTAL EQUIPMENT INC
UEI C1H6NDSJ3J79
Recipient Address 215 E 6TH ST, NEWPORT, CAMPBELL, KENTUCKY, 410711933, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686887100 2020-04-13 0457 PPP 215 East 6TH ST, NEWPORT, KY, 41071-1933
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2995300
Loan Approval Amount (current) 2995300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1933
Project Congressional District KY-04
Number of Employees 216
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3038898.26
Forgiveness Paid Date 2021-10-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept -602
Executive 2024-09-25 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Small Tools 41.95
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Building Materials & Supplies 129.46
Executive 2024-07-08 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept -100
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Motor Vehicle Supplies & Parts 179.64
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 418.35
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Small Tools 93.5

Sources: Kentucky Secretary of State