Search icon

CENTRAL RENTALS, INC.

Company Details

Name: CENTRAL RENTALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1985 (39 years ago)
Organization Date: 08 Nov 1985 (39 years ago)
Last Annual Report: 14 May 1990 (35 years ago)
Organization Number: 0208104
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % PHILLIP D. SCOTT, 1400 VINE CTR. TWR., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
C. HARRIS MYERS Director
PHILLIP D. SCOTT Director
GREGORY B. MYERS Director

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
1400 CORP. Registered Agent

Filings

Name File Date
Dissolution 1991-06-11
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Annual Report 1988-07-01
Articles of Incorporation 1985-11-08

Sources: Kentucky Secretary of State