Search icon

GARRARD COUNTY RENTALS, INC.

Company Details

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

Secretary

Name Role
Chester Turner Secretary

Signature

Name Role
HOLTON HOWARD Signature
Holton W Howard Signature

Registered Agent

Name Role
HOLTON HOWARD Registered Agent

Vice President

Name Role
Eddie Wilmot Vice President

President

Name Role
Holton Howard President

Treasurer

Name Role
Chester Turner Treasurer

Director

Name Role
Chester Turner Director
Eddie Wilmot Director
Holton Howard Director
ELMER WILMOT Director
PAUL GREEN Director
HOLTON HOWARD Director

Incorporator

Name Role
ELMER WILMOT Incorporator

Filings

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