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 |
Name | Role |
---|---|
James V Hartlage | Member |
Name | Role |
---|---|
D MICHAEL COYLE | Organizer |
Name | Role |
---|---|
D. MICHAEL COYLE | Registered Agent |
Name | Action |
---|---|
400 RING ROAD, LLC | Old Name |
OCI GROUP, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
OCI RENTALS | Inactive | 2012-11-04 |
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 |
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 | |||||||||||||||||||||
|
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