Search icon

RENTERPRISES, INC.

Company Details

Name: RENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1989 (35 years ago)
Organization Date: 20 Dec 1989 (35 years ago)
Last Annual Report: 14 Jul 2022 (3 years ago)
Organization Number: 0266870
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 628 RICHMOND AVENUE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT L. GULLETTE, JR. Registered Agent

President

Name Role
HAROLD SHANE FLOYD President

Treasurer

Name Role
ROBERT L GULLETTE, JR Treasurer

Director

Name Role
ROBERT L GULLETTE, JR Director
HAROLD SHANE FLOYD Director
ROBERT L. GULLETTE, JR. Director

Incorporator

Name Role
HAROLD SHANE FLOYD Incorporator
ROBERT L. GULLETTE, JR. Incorporator

Secretary

Name Role
ROBERT L GULLETTE, JR Secretary

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-14
Annual Report 2021-04-23
Annual Report 2020-03-24
Annual Report 2019-05-03
Annual Report 2018-04-04
Annual Report 2017-03-01
Annual Report 2016-03-03
Annual Report 2015-04-02
Annual Report 2014-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500318 Insurance 2005-07-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 119000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-07-27
Termination Date 2006-01-31
Date Issue Joined 2005-07-29
Section 1332
Sub Section PR
Status Terminated

Parties

Name RENTERPRISES, INC.
Role Plaintiff
Name INDIAN HARBOR INSURANCE COMPAN
Role Defendant

Sources: Kentucky Secretary of State