DRENNAN EQUIPMENT COMPANY, INC.

Name: | DRENNAN EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2002 (23 years ago) |
Organization Date: | 01 May 2002 (23 years ago) |
Last Annual Report: | 30 Dec 2024 (5 months ago) |
Organization Number: | 0536076 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4611 1/2 BITTERSWEET ROAD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeff Robenson | President |
Name | Role |
---|---|
Joshua T Bennett | Vice President |
Angela Banta | Vice President |
Name | Role |
---|---|
Jeffrey L Robenson | Registered Agent |
Name | Role |
---|---|
Jeffrey L Robenson | Director |
Name | Role |
---|---|
DAVID H. COOPER,, ESQ. | Incorporator |
Name | Role |
---|---|
Angela Banta | Treasurer |
Name | Action |
---|---|
RGW INVESTMENTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PC GUARDIANS COMPUTER SERVICES | Inactive | 2012-05-17 |
ROY COOK HEATING & COOLING | Inactive | 2011-10-04 |
CARIBBEAN CLEAR OF KENTUCKIANA | Inactive | 2011-09-20 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-30 |
Annual Report Amendment | 2024-12-30 |
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2023-05-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State