Name: | WHITESBURG RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1984 (41 years ago) |
Organization Date: | 10 May 1984 (41 years ago) |
Last Annual Report: | 09 Apr 2021 (4 years ago) |
Organization Number: | 0189568 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 127 MAIN ST, SUITE C, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
Suzanne Smallwood | Secretary |
Name | Role |
---|---|
Suzanne Smallwood | Treasurer |
Name | Role |
---|---|
Suzanne Smallwood | Director |
MARY MORRIS POLLY | Director |
MAHALA CRAFT | Director |
SHIRLEY ASHER | Director |
SUZANNE SMALLWOOD | Director |
Name | Role |
---|---|
SUZANNE SMALLWOOD | Signature |
Name | Role |
---|---|
SUZANNE SMALLWOOD | President |
Name | Role |
---|---|
SUZANNE SMALLWOOD | Registered Agent |
Name | Role |
---|---|
MARY MORRIS POLLY | Incorporator |
MAHALA CRAFT | Incorporator |
SHIRLEY ASHER | Incorporator |
SUZANNE SMALLWOOD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-04-27 |
Annual Report | 2021-04-09 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-03 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-13 |
Sources: Kentucky Secretary of State