Name: | PICKERILL RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2007 (18 years ago) |
Organization Date: | 04 May 2007 (18 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0663700 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 726 FAIRHILL DRIVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AA PICKERILL, JR., TRUSTEE OF THE AA & HALLIE E PICKERILL FAMILY TRUST | Manager |
Name | Role |
---|---|
WILLIAM G. (JERRY) FOWLER II | Organizer |
Name | Role |
---|---|
GUS PICKERILL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2022-06-13 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-05 |
Annual Report | 2017-03-30 |
Principal Office Address Change | 2017-03-30 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State