Search icon

RENTALHOUSES.COM, INC.

Company Details

Name: RENTALHOUSES.COM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2006 (19 years ago)
Organization Date: 25 Jan 2006 (19 years ago)
Last Annual Report: 29 Jan 2007 (18 years ago)
Organization Number: 0630606
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 950 BRECKENRIDGE LANE, SUITE 110, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1100000

President

Name Role
DAVID T RICHARDSON President

Vice President

Name Role
ROB MASSEY JR Vice President

Secretary

Name Role
DAVID T RICHARDSON Secretary

Treasurer

Name Role
DAVID T RICHARDSON Treasurer

Director

Name Role
DALE BODEN Director
CHARLES SEAL Director
ROB MASSEY JR Director
BOB MASSEY Director
BOB NACHADO Director

Signature

Name Role
DAVID T RICHARDSON Signature

Incorporator

Name Role
JAMES C. SEIFFERT Incorporator

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001309543
Phone:
8668227638

Latest Filings

Form type:
REGDEX
File number:
021-78242
Filing date:
2004-11-22
File:

Former Company Names

Name Action
RENTALHOUSES.COM MERGER, INC. Old Name
RENTALHOUSES.COM, LLC Merger
RENTALHOUSES.COM MARKETING, LLC Merger

Assumed Names

Name Status Expiration Date
RENTAL HOUSES.COM Inactive 2010-09-08
RENTALHOUSES.COM Inactive 2005-06-01

Filings

Name File Date
Dissolution 2008-03-24
Annual Report 2007-01-29
Amended and Restated Articles 2006-04-24
Articles of Merger 2006-01-27
Articles of Incorporation 2006-01-25

Sources: Kentucky Secretary of State