Name: | RENTALHOUSES.COM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 10 May 2000 (25 years ago) |
Organization Date: | 10 May 2000 (25 years ago) |
Last Annual Report: | 11 Apr 2005 (20 years ago) |
Managed By: | Managers |
Organization Number: | 0494258 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 950 BRECKENRIDGE LN., SUITE 110, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert D Massey Jr | Manager |
Name | Role |
---|---|
ROBERT D. MASSEY, JR. | Organizer |
Name | Role |
---|---|
ROBERT D. MASSEY, JR. | Registered Agent |
Name | Action |
---|---|
RENTALHOUSES.COM MERGER, INC. | Old Name |
RENTALHOUSES.COM, LLC | Merger |
RENTALHOUSES.COM MARKETING, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
RENTAL HOUSES.COM | Inactive | 2010-09-08 |
RENTALHOUSES.COM | Inactive | 2005-06-01 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2005-09-08 |
Principal Office Address Change | 2005-08-16 |
Articles of Merger | 2005-05-20 |
Annual Report | 2005-04-11 |
Annual Report | 2004-09-23 |
Annual Report | 2003-06-03 |
Annual Report | 2002-09-24 |
Annual Report | 2001-11-08 |
Certificate of Assumed Name | 2000-06-01 |
Articles of Organization | 2000-05-10 |
Sources: Kentucky Secretary of State