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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mark E. Johnson | Treasurer |
Name | Role |
---|---|
Matthew C Potalivo | Vice President |
Patrick Kennedy | Vice President |
John C. Burns | Vice President |
Name | Role |
---|---|
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
B. J. CONSONO | Incorporator |
Name | Role |
---|---|
Justin Keppy | Director |
Alexandra D. Brooks | Director |
Gil West | Director |
Name | Action |
---|---|
Out-of-state | Merger |
NEW AITCH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERTZ CAR SALES OF LOUISVILLE | Inactive | 2018-11-18 |
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 |
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