Search icon

OCI RENTALS, LLC

Company Details

Name: OCI RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2000 (25 years ago)
Organization Date: 18 Apr 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0493105
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
James V Hartlage Member

Organizer

Name Role
D MICHAEL COYLE Organizer

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Former Company Names

Name Action
400 RING ROAD, LLC Old Name
OCI GROUP, LLC Merger

Assumed Names

Name Status Expiration Date
OCI RENTALS Inactive 2012-11-04

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-10
Annual Report 2018-01-11
Annual Report 2017-05-25
Articles of Merger 2017-02-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124D09P0332 2009-03-31 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_W9124D09P0332_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LEASE, OFFICE FURNITURE
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W071: LEASE-RENT OF FURNITURE

Recipient Details

Recipient OCI RENTALS, LLC
UEI Q8BHF5H8GLQ5
Legacy DUNS 829521694
Recipient Address 400 RING RD, ELIZABETHTOWN, 427016750, UNITED STATES

Sources: Kentucky Secretary of State