Name: | CONTRACTORS RENTAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1987 (38 years ago) |
Authority Date: | 26 May 1987 (38 years ago) |
Last Annual Report: | 26 Feb 2007 (18 years ago) |
Organization Number: | 0229607 |
Principal Office: | P. O. BOX 7305, HUNTINGTON, WV 257767305 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
Edsel R Burns | President |
Name | Role |
---|---|
Doug Reynolds | Director |
JAMES D. HUGHES | Director |
WM. H. WELLS | Director |
Dwight A Randolph | Director |
Edsel R Burns | Director |
James D Hughes | Director |
Kirby Taylor | Director |
Marshall Reynolds | Director |
Larry E Randolph | Director |
Phil Kline | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dwight Randolph | Vice President |
James D Hughes | Vice President |
Name | Role |
---|---|
Kirby Taylor | Secretary |
Name | Role |
---|---|
R. J. HUGHES | Incorporator |
ELDON L. RANDOLPH | Incorporator |
WILLIAM H. WELLS | Incorporator |
Name | Role |
---|---|
Kirby Taylor | Treasurer |
Name | Role |
---|---|
TIMOTHY B DONAHOE | Signature |
Name | Action |
---|---|
R & H CONTRACTORS RENTAL CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-02-26 |
Annual Report | 2006-09-25 |
Annual Report | 2005-03-12 |
Annual Report | 2004-10-07 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-12 |
Annual Report | 2001-11-02 |
Annual Report | 2000-11-17 |
Sources: Kentucky Secretary of State