Search icon

A-1 TRUCK RENTAL INC.

Company Details

Name: A-1 TRUCK RENTAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1992 (32 years ago)
Organization Date: 10 Nov 1992 (32 years ago)
Last Annual Report: 21 Aug 2019 (6 years ago)
Organization Number: 0307327
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 480 BROWNS MILL ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 120

Registered Agent

Name Role
KATHLEEN L. LAWSON Registered Agent

Vice President

Name Role
TRISH COUCHMAN Vice President

Director

Name Role
TRISH COUCHMAN Director
ALFORD ROBINSON Director
JAMES E. GRAY Director
JEFF COOKE Director

Incorporator

Name Role
ALFORD ROBINSON Incorporator

Former Company Names

Name Action
A-1 ASBESTOS REMOVAL INC. Old Name

Filings

Name File Date
Dissolution 2020-02-24
Annual Report 2019-08-21
Registered Agent name/address change 2019-08-21
Annual Report 2018-05-29
Annual Report Return 2017-07-14
Annual Report 2017-06-28
Registered Agent name/address change 2017-05-24
Annual Report 2016-04-05
Annual Report 2015-05-13
Annual Report 2014-06-19

Sources: Kentucky Secretary of State