Name: | BARROW COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 1997 (28 years ago) |
Organization Date: | 21 Jan 1997 (28 years ago) |
Last Annual Report: | 07 Sep 2007 (17 years ago) |
Organization Number: | 0427259 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 468, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAY BARROW | Vice President |
Name | Role |
---|---|
MIKE BARROW | President |
Name | Role |
---|---|
RAY BARROW | Signature |
Name | Role |
---|---|
CLAYTON R. HUME | Incorporator |
Name | Role |
---|---|
RAY BARROW | Registered Agent |
Name | Role |
---|---|
MIKE BARROW | Treasurer |
Name | Role |
---|---|
MIKE BARROW | Secretary |
Name | Action |
---|---|
RERENT EQUIPMENT, INC. | Old Name |
BARROW COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
RERENT EQUIPMENT | Inactive | 2013-03-07 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-25 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-10 |
Certificate of Assumed Name | 2008-03-07 |
Annual Report | 2007-09-07 |
Amendment | 2007-03-08 |
Amendment | 2006-12-13 |
Annual Report | 2006-03-07 |
Annual Report | 2005-02-15 |
Annual Report | 2003-05-29 |
Sources: Kentucky Secretary of State