Name: | PRIEST RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2006 (19 years ago) |
Organization Date: | 09 May 2006 (19 years ago) |
Last Annual Report: | 05 Aug 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0638406 |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 5312, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT PRIEST | Registered Agent |
Name | Role |
---|---|
Robert Troy Priest | Member |
Name | Role |
---|---|
ROBERT TROY PRIEST | Organizer |
ALLISON M. PRIEST | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-12 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-08-05 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-08-19 |
Registered Agent name/address change | 2010-08-19 |
Annual Report | 2009-07-02 |
Reinstatement | 2008-06-05 |
Principal Office Address Change | 2008-06-05 |
Sources: Kentucky Secretary of State