Name: | EQUIPMENT SALES AND RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1993 (31 years ago) |
Organization Date: | 04 Oct 1993 (31 years ago) |
Last Annual Report: | 12 Jul 1999 (26 years ago) |
Organization Number: | 0321005 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 628 BIZZELL DR., LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Rodney D Parsons | President |
Name | Role |
---|---|
Rosemary Parsons | Secretary |
Name | Role |
---|---|
RODNEY J. PARSONS | Director |
ROSEMARY D. PARSONS | Director |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Role |
---|---|
Rodney D Parsons | Vice President |
Name | Role |
---|---|
Candace M p Higgins | Treasurer |
Name | Role |
---|---|
RODNEY J. PARSONS | Registered Agent |
Name | Action |
---|---|
EQUIPMENT SALES AND RENTALS I, LLC | Old Name |
EQUIPMENT SALES AND RENTALS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HORN TRACTOR | Inactive | - |
EQUIPMENT SALES AND RENTALS | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1999-08-16 |
Annual Report | 1998-09-02 |
Certificate of Assumed Name | 1998-06-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1993-12-27 |
Articles of Incorporation | 1993-10-04 |
Sources: Kentucky Secretary of State