Search icon

TRAILRIDGE RENTAL SERVICES, INC

Headquarter

Company Details

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

Links between entities

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

Incorporator

Name Role
ANTHONEY G KLUEMPER Incorporator

Registered Agent

Name Role
MICHAEL GOURLEY Registered Agent

President

Name Role
MICHAEL GOURLEY President

Filings

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