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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-78242 |
Filing date | 2004-11-22 |
File | View File |
Name | Role |
---|---|
DAVID T RICHARDSON | President |
Name | Role |
---|---|
ROB MASSEY JR | Vice President |
Name | Role |
---|---|
DAVID T RICHARDSON | Secretary |
Name | Role |
---|---|
DALE BODEN | Director |
CHARLES SEAL | Director |
ROB MASSEY JR | Director |
BOB MASSEY | Director |
BOB NACHADO | Director |
Name | Role |
---|---|
DAVID T RICHARDSON | Signature |
Name | Role |
---|---|
JAMES C. SEIFFERT | Incorporator |
Name | Role |
---|---|
DAVID T RICHARDSON | Treasurer |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Action |
---|---|
RENTALHOUSES.COM MERGER, INC. | Old Name |
RENTALHOUSES.COM, LLC | Merger |
RENTALHOUSES.COM MARKETING, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
RENTAL HOUSES.COM | Inactive | 2010-09-08 |
RENTALHOUSES.COM | Inactive | 2005-06-01 |
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