Search icon

SOUTHWEST RENTALS, LLC

Company Details

Name: SOUTHWEST RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1986 (39 years ago)
Organization Date: 02 Oct 1986 (39 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0220266
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10500 Monteray Place Cir Ste 5, 10500 Monteray Place Circle #5, Louisville, Louisville, KY 40272
Place of Formation: KENTUCKY

Member

Name Role
Deborah Weatherholt Member
Gerald Leslie Clayton Member
Kenny Senn Member
Al Senn, Jr Member
Timmy Senn Member

Organizer

Name Role
LYLE T. WEATHERBOLT Organizer

President

Name Role
TOMMY N. KIRBY President
LYLE T. WEATHERHOLT President
GERALD L. CLAYTON President
AL SENN, JR. President
KENNETH J. SENN President

Registered Agent

Name Role
KENNETH SENN Registered Agent

Former Company Names

Name Action
SOUTHWEST RENTALS Type Conversion

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12
Annual Report 2023-09-13
Registered Agent name/address change 2023-09-13
Principal Office Address Change 2023-09-13
Annual Report 2022-07-28
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-28

Sources: Kentucky Secretary of State