Name: | RENLAR SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1980 (45 years ago) |
Organization Date: | 16 May 1980 (45 years ago) |
Last Annual Report: | 26 May 2000 (25 years ago) |
Organization Number: | 0146796 |
Principal Office: | ATTN: TAX DEPT., 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RENLAR SYSTEMS, INC., ILLINOIS | CORP_59230441 | ILLINOIS |
Name | Role |
---|---|
Steven A. Bennett | Secretary |
Name | Role |
---|---|
David Lawrence | President |
Name | Role |
---|---|
Glenn L Martin | Vice President |
Name | Role |
---|---|
John C Kane | Director |
WILLIAM V. REYNOLDS | Director |
DAVID LAWRENCE | Director |
CHARLES L. KING | Director |
Name | Role |
---|---|
Richard J Miller | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WILLIAM V. REYNOLDS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Articles of Merger | 2000-06-29 |
Annual Report | 2000-06-22 |
Annual Report | 1999-09-23 |
Annual Report | 1998-05-12 |
Letters | 1997-11-13 |
Statement of Change | 1997-11-03 |
Statement of Change | 1997-10-31 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State