Name: | J. E. D. RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1996 (28 years ago) |
Organization Date: | 10 Dec 1996 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0425120 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1518 EAST 11TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY W. DAVIS | General Partner |
ERNIE L. DAVIS, JR. | General Partner |
Name | Role |
---|---|
ERNIE DAVIS, JR. | Organizer |
JERRY W DAVIS | Organizer |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ | Registered Agent |
Name | Role |
---|---|
Gayle Williams | Manager |
Jerry Davis | Manager |
Name | Action |
---|---|
J. E. D. RENTALS FAMILY PARTNERSHIP, LTD. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-04-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-31 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State