Search icon

QUALITY RENTALS, INC.

Company Details

Name: QUALITY RENTALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1993 (31 years ago)
Organization Date: 11 Nov 1993 (31 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0322566
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 420 FERGUSON ROAD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES SHANE THOMAS Registered Agent

President

Name Role
CHARLES SHANE THOMAS President

Secretary

Name Role
LYDIA ANN Crawford Secretary

Director

Name Role
CHARLES WILLIAM VANHORN Director
MICHAEL DAVID CRAFT Director

Incorporator

Name Role
KIMBERLY S. MCCANN Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-05
Annual Report Amendment 2023-04-14
Annual Report Amendment 2023-04-14
Annual Report 2023-03-21
Annual Report 2022-04-27
Registered Agent name/address change 2022-04-27
Annual Report 2021-03-17
Annual Report 2020-03-30
Annual Report 2019-05-29

Sources: Kentucky Secretary of State