Search icon

EQUIPMENT SALES AND RENTALS, LLC

Company Details

Name: EQUIPMENT SALES AND RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0485669
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 628 BIZZELL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Member

Name Role
Candace M Higgins Member
Rosemary D Parsons Member
Rodney J Parsons Member
TODD SIMS Member

Organizer

Name Role
RODNEY PARSONS Organizer

Registered Agent

Name Role
ROSEMARY PARSONS Registered Agent

Former Company Names

Name Action
EQUIPMENT SALES AND RENTALS I, LLC Old Name
EQUIPMENT SALES AND RENTALS, INC. Merger

Assumed Names

Name Status Expiration Date
HORN TRACTOR Inactive -
EQUIPMENT SALES AND RENTALS Inactive -

Filings

Name File Date
Annual Report 2025-03-21
Registered Agent name/address change 2024-12-05
Annual Report 2024-04-08
Annual Report 2023-05-16
Annual Report 2022-06-17
Annual Report 2021-06-25
Annual Report 2020-07-08
Annual Report 2019-06-12
Annual Report 2018-05-23
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629487200 2020-04-27 0457 PPP 628 BIZZELL DR, LEXINGTON, KY, 40510-1003
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338000
Loan Approval Amount (current) 338000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1003
Project Congressional District KY-06
Number of Employees 30
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340084.33
Forgiveness Paid Date 2020-12-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet of the General Government Ky River Authority Commodities Machinery & Implm Under $5,000 980
Executive 2024-12-23 2025 Cabinet of the General Government Ky River Authority Supplies Mech Maint Materials & Suppls 206.25
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 123.9
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 3209
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 220.44
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 229.7
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Agency Material And Equipment Agency Material And Equipment 49.98
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 1516.49
Executive 2024-07-26 2025 Cabinet of the General Government Ky River Authority Supplies Mech Maint Materials & Suppls 62.32
Executive 2024-07-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 201.82

Sources: Kentucky Secretary of State