Name: | PURDON RENTAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1991 (34 years ago) |
Organization Date: | 28 Feb 1991 (34 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0283400 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 265 CODELL DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
PAUL D. PURDON | Registered Agent |
Name | Role |
---|---|
P D Purdon | President |
Name | Role |
---|---|
M M Purdon | Secretary |
Name | Role |
---|---|
L E Cromwell | Treasurer |
Name | Role |
---|---|
J R Cromwell | Vice President |
Name | Role |
---|---|
PAUL D. PURDON | Director |
MARGIE PURDON | Director |
JOHN R. CROMWELL | Director |
LISA CROMWELL | Director |
Name | Role |
---|---|
PAUL D. PURDON | Incorporator |
JOHN R. CROMWELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-14 |
Reinstatement Certificate of Existence | 2011-12-07 |
Reinstatement | 2011-12-07 |
Reinstatement Approval Letter UI | 2011-12-07 |
Reinstatement Approval Letter Revenue | 2011-12-07 |
Registered Agent name/address change | 2011-12-07 |
Reinstatement Approval Letter Revenue | 2011-11-23 |
Reinstatement Approval Letter Revenue | 2011-11-02 |
Reinstatement Approval Letter Revenue | 2011-10-17 |
Sources: Kentucky Secretary of State