Search icon

ENTERPRISE FLEET SERVICES OF KENTUCKY, INC.

Company Details

Name: ENTERPRISE FLEET SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2004 (21 years ago)
Authority Date: 17 May 2004 (21 years ago)
Last Annual Report: 31 Mar 2009 (16 years ago)
Organization Number: 0586203
Principal Office: 600 CORPORATE PARK DR, ST. LOUIS, MO 63105
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
WILLIAM W. SNYDER Vice President
DAVID B LIVON Vice President
CRAIG R. ANDERSON Vice President

Treasurer

Name Role
WILLIAM W. SNYDER Treasurer

Director

Name Role
William W. Snyder Director
Donald L. Ross Director
Andrew C. Taylor Director
DANIEL E. MILLER Director
DONALD L. ROSS Director
JOHN D. MURRAY Director
WILLIAM W. SNYDER Director
MARK I. LITOW Director
ROSE M. DARR Director

Assistant Secretary

Name Role
WILLIAM W. SNYDER Assistant Secretary

Secretary

Name Role
MARK I. LITOW Secretary

President

Name Role
DONALD L. ROSS President

Incorporator

Name Role
MARK I. LITOW Incorporator

Assumed Names

Name Status Expiration Date
ENTERPRISE RENT-A-CAR COMPANY, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-03
Annual Report 2009-03-31
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-05
Annual Report 2007-05-14
Annual Report 2006-06-15
Annual Report 2005-06-20

Sources: Kentucky Secretary of State