Search icon

RAYMOND EQUIPMENT CO.

Company Details

Name: RAYMOND EQUIPMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1955 (69 years ago)
Organization Date: 27 Dec 1955 (69 years ago)
Last Annual Report: 29 Jun 1998 (27 years ago)
Organization Number: 0190886
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 35096, 3816 BISHOP LANE, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Common No Par Shares: 500000

Incorporator

Name Role
HATLER F. HALL Incorporator
X. F. SINGLER Incorporator
MARY K. SINGLER Incorporator

President

Name Role
Gene J Ostrow President

Treasurer

Name Role
Pamela K Beall Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Philip V Petrocelli Vice President

Secretary

Name Role
Pamela K Beall Secretary

Former Company Names

Name Action
RAYMOND EQUIPMENT CO. Merger
RAYMOND CORPORATION Merger
JOB RENTALS AND SALES, INCORPORATED Merger
BLUEGRASS LANDSCAPING CO. Old Name
RAYMOND CONSTRUCTION, INC. Old Name

Assumed Names

Name Status Expiration Date
RAYMOND AUTO SALES Inactive -
JOB RENTALS AND SALES INCORPORATED Inactive -
NATIONSRENT Inactive 2004-04-07

Filings

Name File Date
Statement of Change 1999-05-27
Certificate of Assumed Name 1999-04-07
Annual Report 1998-07-29
Amendment 1998-06-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Amendment 1992-08-03

Sources: Kentucky Secretary of State