Search icon

P & W RENTAL, INC.

Company Details

Name: P & W RENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1987 (38 years ago)
Organization Date: 30 Mar 1987 (38 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0227397
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: RANDELL WILSON, 302 EAST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES W. PAINTER Director
RANDALL WILSON Director

Incorporator

Name Role
JAMES W. PAINTER Incorporator
RANDELL WILSON Incorporator

Sole Officer

Name Role
Randell Wilson Sole Officer

Signature

Name Role
RANDELL WILSON Signature

Registered Agent

Name Role
RANDELL WILSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-05-21
Annual Report 2013-06-11
Annual Report 2012-01-18

USAspending Awards / Financial Assistance

Date:
2018-08-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
31121.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
10296.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
9576.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
9216.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State