Search icon

PURDON RENTAL CENTER, INC.

Company Details

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

Registered Agent

Name Role
PAUL D. PURDON Registered Agent

President

Name Role
P D Purdon President

Secretary

Name Role
M M Purdon Secretary

Treasurer

Name Role
L E Cromwell Treasurer

Vice President

Name Role
J R Cromwell Vice President

Director

Name Role
PAUL D. PURDON Director
MARGIE PURDON Director
JOHN R. CROMWELL Director
LISA CROMWELL Director

Incorporator

Name Role
PAUL D. PURDON Incorporator
JOHN R. CROMWELL Incorporator

Filings

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