Search icon

THE HERTZ CORPORATION

Company Details

Name: THE HERTZ CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1967 (58 years ago)
Authority Date: 24 Apr 1967 (58 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0143338
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 8501 WILLIAMS ROAD, ESTERO, FL 33928
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Mark E. Johnson Treasurer

Vice President

Name Role
Matthew C Potalivo Vice President
Patrick Kennedy Vice President
John C. Burns Vice President

Incorporator

Name Role
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator
B. J. CONSONO Incorporator

Director

Name Role
Justin Keppy Director
Alexandra D. Brooks Director
Gil West Director

Former Company Names

Name Action
Out-of-state Merger
NEW AITCH, INC. Old Name

Assumed Names

Name Status Expiration Date
HERTZ CAR SALES OF LOUISVILLE Inactive 2018-11-18

Filings

Name File Date
Annual Report 2024-06-06
Name Renewal 2024-01-02
Annual Report 2023-04-08
Annual Report 2022-04-22
Annual Report 2021-06-04
Annual Report 2020-06-13
Annual Report 2019-04-27
Certificate of Assumed Name 2019-01-17
Annual Report 2018-05-09
Annual Report 2017-05-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances Out-Of-State Travel 159.51

Sources: Kentucky Secretary of State