Search icon

COLUMBIA EQUIPMENT RENTAL, INC.

Company Details

Name: COLUMBIA EQUIPMENT RENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1988 (37 years ago)
Organization Date: 21 Jul 1988 (37 years ago)
Last Annual Report: 07 Sep 2010 (15 years ago)
Organization Number: 0246255
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 521 N. FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Kent D Fennell Director
David M Spaulding Director
R Jeffrey Schlosser Director
ROBERT J. SCHLOSSER Director

Registered Agent

Name Role
ROBERT J. SCHLOSSER Registered Agent

Secretary

Name Role
R Jeffrey Schlosser Secretary

Treasurer

Name Role
Kent Ferrell Treasurer

Incorporator

Name Role
ROBERT J. SCHLOSSER Incorporator

President

Name Role
David M Spaulding President

Former Company Names

Name Action
GENERAL EQUIPMENT RENTAL, INC. Old Name

Filings

Name File Date
Dissolution 2011-02-24
Annual Report 2010-09-07
Annual Report 2009-09-08
Annual Report 2008-09-12
Annual Report 2007-07-25
Annual Report 2006-04-21
Annual Report 2005-06-14
Annual Report 2003-08-19
Annual Report 2002-06-05
Annual Report 2001-06-06

Sources: Kentucky Secretary of State