Search icon

CONTRACTORS RENTAL CORPORATION

Company Details

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

President

Name Role
Edsel R Burns President

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Dwight Randolph Vice President
James D Hughes Vice President

Secretary

Name Role
Kirby Taylor Secretary

Incorporator

Name Role
R. J. HUGHES Incorporator
ELDON L. RANDOLPH Incorporator
WILLIAM H. WELLS Incorporator

Treasurer

Name Role
Kirby Taylor Treasurer

Signature

Name Role
TIMOTHY B DONAHOE Signature

Former Company Names

Name Action
R & H CONTRACTORS RENTAL CORPORATION Old Name

Filings

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