Search icon

KENTUCKIANA RENTERS LLC

Company Details

Name: KENTUCKIANA RENTERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2003 (22 years ago)
Organization Date: 21 Aug 2003 (22 years ago)
Last Annual Report: 14 Dec 2009 (15 years ago)
Managed By: Managers
Organization Number: 0566609
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4208 SUNFLOWER AVE., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLIE GOFF, JR Registered Agent

Organizer

Name Role
LES GOFF Organizer
CHRISTOPHER M. SCHLAGER, LLC Organizer

Signature

Name Role
LESLIE E GOFF JR. Signature

Member

Name Role
LESLIE GOFF, JR Member

Filings

Name File Date
Administrative Dissolution 2010-11-02
Reinstatement 2009-12-14
Registered Agent name/address change 2009-12-14
Administrative Dissolution 2008-11-01
Annual Report 2007-01-29
Annual Report 2006-03-02
Principal Office Address Change 2005-09-29
Annual Report 2005-09-23
Articles of Organization 2003-08-21

Sources: Kentucky Secretary of State