Search icon

GRAYCO RENTALS, INC.

Company Details

Name: GRAYCO RENTALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2000 (25 years ago)
Organization Date: 08 Jun 2000 (25 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Organization Number: 0495847
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 162 LEFT FORK BULL CREEK, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROLAND E. GRAY, JR Registered Agent

Signature

Name Role
ROLAND E GRAY SR Signature

Sole Officer

Name Role
ROLAND E GRAY JR Sole Officer

Incorporator

Name Role
ROLAND E. GRAY, SR. Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-27
Annual Report 2017-06-20
Annual Report 2016-05-09
Annual Report 2015-04-03
Annual Report 2014-04-04
Annual Report 2013-02-22
Annual Report 2012-02-09
Annual Report 2011-03-07
Annual Report 2010-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000133 Insurance 2010-11-04 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-04
Termination Date 2011-03-07
Section 1332
Sub Section IN
Status Terminated

Parties

Name NAUTILUS INSURANCE COMPANY
Role Plaintiff
Name GRAYCO RENTALS, INC.
Role Defendant

Sources: Kentucky Secretary of State