Name: | RSC EQUIPMENT RENTAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1998 (26 years ago) |
Authority Date: | 10 Dec 1998 (26 years ago) |
Last Annual Report: | 22 Apr 2011 (14 years ago) |
Organization Number: | 0465897 |
Principal Office: | FIVE GREENWICH OFFICE PARK, GREENWICH, CT 06831 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
Edward Dardani | Director |
John Monsky | Director |
Doug Kaden | Director |
Pierre Leroy | Director |
Denis Nayden | Director |
Name | Role |
---|---|
Scott Huckins | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Erik Olsson | President |
Name | Role |
---|---|
Kevin Groman | Secretary |
Name | Action |
---|---|
RENTAL SERVICE CORPORATION | Old Name |
RENTAL SERVICE CORPORATION USA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRIME EQUIPMENT | Inactive | 2011-02-12 |
PRIME ENERGY SYSTEMS | Inactive | 2011-02-12 |
PRIME INDUSTRIAL | Inactive | 2011-02-12 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-29 |
Annual Report | 2011-04-22 |
Annual Report | 2010-04-30 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-19 |
Amendment | 2007-03-15 |
Annual Report | 2007-01-26 |
Annual Report | 2006-06-26 |
Sources: Kentucky Secretary of State