Search icon

CORNER RENTALL, INC.

Company Details

Name: CORNER RENTALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2001 (24 years ago)
Organization Date: 12 Mar 2001 (24 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0512130
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 204 HARRISON ST., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES M. HIGDON Registered Agent

President

Name Role
Charles Marty Higdon President

Director

Name Role
Charles Marty Higdon Director

Incorporator

Name Role
CHARLES M. HIGDON Incorporator
JOYCE A. HIGDON Incorporator

Secretary

Name Role
LYNN PIERCE Secretary

Assumed Names

Name Status Expiration Date
MAVERIC'S PLACE Inactive 2022-12-12

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-03-02
Annual Report 2019-05-08
Annual Report 2018-08-22
Certificate of Assumed Name 2017-12-12
Annual Report 2017-03-29

Sources: Kentucky Secretary of State