Name: | RPL RENTAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2001 (24 years ago) |
Organization Date: | 15 Feb 2001 (24 years ago) |
Last Annual Report: | 28 Jun 2009 (16 years ago) |
Organization Number: | 0510650 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1830 BERRY BLVD, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT P LaGRANGE | Sole Officer |
Name | Role |
---|---|
ROBERT P. LAGRANGE, II | Incorporator |
Name | Role |
---|---|
ROBERT P. LAGRANGE, II | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN RENTAL CENTER | Inactive | 2006-09-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report | 2009-06-28 |
Annual Report | 2008-06-14 |
Reinstatement | 2008-01-03 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-18 |
Annual Report | 2005-06-14 |
Annual Report | 2003-10-27 |
Sources: Kentucky Secretary of State