Name: | GARRARD COUNTY RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1987 (37 years ago) |
Organization Date: | 29 Dec 1987 (37 years ago) |
Last Annual Report: | 13 May 2015 (10 years ago) |
Organization Number: | 0238543 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 2696 LEXINGTON ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Chester Turner | Secretary |
Name | Role |
---|---|
HOLTON HOWARD | Signature |
Holton W Howard | Signature |
Name | Role |
---|---|
HOLTON HOWARD | Registered Agent |
Name | Role |
---|---|
Eddie Wilmot | Vice President |
Name | Role |
---|---|
Holton Howard | President |
Name | Role |
---|---|
Chester Turner | Treasurer |
Name | Role |
---|---|
Chester Turner | Director |
Eddie Wilmot | Director |
Holton Howard | Director |
ELMER WILMOT | Director |
PAUL GREEN | Director |
HOLTON HOWARD | Director |
Name | Role |
---|---|
ELMER WILMOT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-13 |
Annual Report | 2014-03-21 |
Annual Report | 2013-05-21 |
Annual Report | 2012-02-09 |
Annual Report | 2011-04-25 |
Annual Report | 2010-04-28 |
Annual Report | 2009-10-01 |
Annual Report | 2008-03-28 |
Annual Report | 2007-01-11 |
Sources: Kentucky Secretary of State