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

Central Index Key

CIK number Mailing Address Business Address Phone
1309543 3415 BARDSTOWN ROAD, SUITE 105, LOUISVILLE, KY, 402184605 3415 BARDSTOWN ROAD, SUITE 105, LOUISVILLE, KY, 402184605 8668227638

Filings since 2004-11-22

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

President

Name Role
DAVID T RICHARDSON President

Vice President

Name Role
ROB MASSEY JR Vice President

Secretary

Name Role
DAVID T RICHARDSON Secretary

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

Treasurer

Name Role
DAVID T RICHARDSON Treasurer

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

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
Certificate of Assumed Name 2005-09-08
Principal Office Address Change 2005-08-16
Articles of Merger 2005-05-20
Annual Report 2005-04-11
Annual Report 2005-03-25

Sources: Kentucky Secretary of State