Search icon

MCCARTY RENTALS, INC.

Company Details

Name: MCCARTY RENTALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1992 (33 years ago)
Organization Date: 03 Mar 1992 (33 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Organization Number: 0297584
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 130 HANOVER DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHERYL COX Registered Agent

Vice President

Name Role
William Lucas Shepherd Vice President

Director

Name Role
Candice Morgan Shepherd Director
Ashley Michelle Dufour Director
William Lucas Shepherd Director
BRYAN MCCARTY Director
Cheryl Cox Director

Incorporator

Name Role
BRYAN MCCARTY Incorporator

President

Name Role
Cheryl Cox President

Filings

Name File Date
Annual Report 2025-03-08
Principal Office Address Change 2024-04-04
Registered Agent name/address change 2024-04-04
Annual Report 2024-04-04
Annual Report 2023-03-14
Annual Report 2022-03-30
Principal Office Address Change 2022-03-30
Registered Agent name/address change 2022-03-30
Annual Report Amendment 2021-11-30
Registered Agent name/address change 2021-11-30

Sources: Kentucky Secretary of State