Name: | TRAILRIDGE RENTAL SERVICES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2007 (18 years ago) |
Organization Date: | 10 Aug 2007 (18 years ago) |
Last Annual Report: | 23 Jan 2025 (2 months ago) |
Organization Number: | 0670990 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 237 N 8TH ST, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRAILRIDGE RENTAL SERVICES, INC, MISSISSIPPI | 1112772 | MISSISSIPPI |
Headquarter of | TRAILRIDGE RENTAL SERVICES, INC, MISSISSIPPI | 1197643 | MISSISSIPPI |
Headquarter of | TRAILRIDGE RENTAL SERVICES, INC, ALABAMA | 001-144-315 | ALABAMA |
Headquarter of | TRAILRIDGE RENTAL SERVICES, INC, ILLINOIS | CORP_73028531 | ILLINOIS |
Name | Role |
---|---|
ANTHONEY G KLUEMPER | Incorporator |
Name | Role |
---|---|
MICHAEL GOURLEY | Registered Agent |
Name | Role |
---|---|
MICHAEL GOURLEY | President |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2024-03-26 |
Principal Office Address Change | 2024-03-26 |
Annual Report | 2023-02-20 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-02-15 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State