Search icon

J & M RENTALS, INC.

Company Details

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

Director

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

Incorporator

Name Role
BOBBY L. JOHNSON Incorporator
LORETTA M. JOHNSON Incorporator
OAKLEY W. MURPHY Incorporator
LEODA MURPHY Incorporator

Registered Agent

Name Role
LORETTA M. JOHNSON Registered Agent

President

Name Role
Loretta Johnson President

Vice President

Name Role
Leoda Murphy Vice President

Secretary

Name Role
Oakley Murphy Secretary

Signature

Name Role
LORETTA M JOHNSON Signature

Filings

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