Search icon

RENT-A-CENTER, INC.

Company Details

Name: RENT-A-CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1988 (37 years ago)
Authority Date: 31 Mar 1988 (37 years ago)
Last Annual Report: 31 Jul 1998 (27 years ago)
Organization Number: 0242060
Principal Office: 5700 TENNYSON PARKWAY, 3RD FLOOR, PLANO, TX 75024
Place of Formation: DELAWARE

Director

Name Role
WALTER E. GATES Director
JOHN H. SLAYMAKER Director
MICHAEL A. JONES Director
RICHARD F. RINEBERG Director
P. DAVID EGAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Randall L Underwood Vice President

Secretary

Name Role
Joseph S Kieffer Secretary

Treasurer

Name Role
Barbara J Daniels Treasurer

Incorporator

Name Role
ROBERT D. TAYLOR Incorporator

President

Name Role
Douglas D Anderson President

Former Company Names

Name Action
THORN AMERICAS, INC. Old Name
RENT-A-CENTR, INC. Old Name

Assumed Names

Name Status Expiration Date
U-CAN RENT Inactive -
THORN SERVICES INTERNATIONAL Inactive -
RENT-A-CENTER Inactive -

Filings

Name File Date
Certificate of Withdrawal 1999-01-06
Certificate of Withdrawal of Assumed Name 1998-09-16
Amendment 1998-09-16
Annual Report 1998-09-03
Certificate of Assumed Name 1998-05-05

Court Cases

Court Case Summary

Filing Date:
2018-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRAWFORD
Party Role:
Plaintiff
Party Name:
RENT-A-CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARNOLD
Party Role:
Plaintiff
Party Name:
RENT-A-CENTER, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State