Search icon

RENT-WAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENT-WAY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1997 (28 years ago)
Authority Date: 20 Feb 1997 (28 years ago)
Last Annual Report: 13 May 2009 (16 years ago)
Organization Number: 0428868
Principal Office: 5501 HEADQUARTERS DRIVE, PLANO, TX 75024
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MITCHELL FADEL Director
MARK SPEESE Director

President

Name Role
MARK SPEESE President

Vice President

Name Role
MITCHELL FADEL Vice President
Ricardo Cordon Vice President

Secretary

Name Role
DAWN WOLVERTON Secretary
Ronald DeMoss Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC20364 Check Casher Closed - Surrendered License - - - - 120 Edgewood Plaza DriveNicholasville , KY 40356

Assumed Names

Name Status Expiration Date
HOMECHOICE RENTAL Inactive 2004-07-22
HOMECHOICE LEASE OR OWN Inactive 2004-07-22
HOMECHOICE Inactive 2004-07-22

Filings

Name File Date
App. for Certificate of Withdrawal 2010-02-02
Annual Report 2009-05-13
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-22
Annual Report 2008-06-18

Court Cases

Court Case Summary

Filing Date:
2001-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOHN
Party Role:
Plaintiff
Party Name:
RENT-WAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
FERRELL
Party Role:
Plaintiff
Party Name:
RENT-WAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State