Name: | J & M RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 23 Jan 1989 (36 years ago) |
Last Annual Report: | 19 Jan 2007 (18 years ago) |
Organization Number: | 0253705 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 152 ALLEN DOUGLAS DR, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEODA MURPHY | Director |
BOBBY L. JOHNSON | Director |
Loretta M Johnson | Director |
Leoda Murphy | Director |
Oakley Murphy | Director |
OAKLEY W. MURPHY | Director |
LORETTA M. JOHNSON | Director |
Name | Role |
---|---|
BOBBY L. JOHNSON | Incorporator |
LORETTA M. JOHNSON | Incorporator |
OAKLEY W. MURPHY | Incorporator |
LEODA MURPHY | Incorporator |
Name | Role |
---|---|
LORETTA M. JOHNSON | Registered Agent |
Name | Role |
---|---|
Loretta Johnson | President |
Name | Role |
---|---|
Leoda Murphy | Vice President |
Name | Role |
---|---|
Oakley Murphy | Secretary |
Name | Role |
---|---|
LORETTA M JOHNSON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-19 |
Annual Report | 2006-03-22 |
Annual Report | 2005-02-25 |
Administrative Dissolution Return | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-15 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State