Search icon

COMMONWEALTH RENTALS, INC.

Company Details

Name: COMMONWEALTH RENTALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1987 (37 years ago)
Organization Date: 15 Dec 1987 (37 years ago)
Last Annual Report: 29 Jun 1990 (35 years ago)
Organization Number: 0237488
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: U.S. 23, P.O. BOX A, ALLEN, KY 41601
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
MICHAEL P. COMSTOCK Director

Incorporator

Name Role
MICHAEL P. COMSTOCK Incorporator

Registered Agent

Name Role
G. PERRY SUMMERS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Statement of Change 1989-11-14
Annual Report 1989-09-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State