Search icon

RENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2005-07-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State