Search icon

COUNTRY BARN RENTAL, INC.

Company Details

Name: COUNTRY BARN RENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2003 (22 years ago)
Organization Date: 06 Aug 2003 (22 years ago)
Last Annual Report: 20 Feb 2023 (2 years ago)
Organization Number: 0565506
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 100 WK&T TECHNOLOGY DRIVE, BUILDING #200, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL GOURLEY Registered Agent

President

Name Role
MICHAEL E GOURLEY President

Secretary

Name Role
DUSTIN W GOODE Secretary

Incorporator

Name Role
ANTHONY G KLUEMPER Incorporator

Filings

Name File Date
Dissolution 2023-11-14
Annual Report 2023-02-20
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-05-16
Annual Report 2021-04-21
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-04-13
Annual Report 2017-04-14

Sources: Kentucky Secretary of State