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
Annual Report 2011-04-21
Annual Report 2010-03-22
Annual Report 2009-06-23
Registered Agent name/address change 2008-04-21
Annual Report 2008-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06090171595900 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2010-07-30 2011-07-30 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient P & W RENTAL, INC.
Recipient Name Raw P & W RENTAL, INC.
Recipient Address 302 EAST BROADWAY, MAYFIELD, GRAVES, KENTUCKY, 42066-2435, UNITED STATES
Obligated Amount 9216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State