Search icon

SLS RENTALS OF KY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLS RENTALS OF KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2008 (17 years ago)
Organization Date: 30 Apr 2008 (17 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0704112
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 419 ARCADIA PARK, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHERIDAN L. SIMS Registered Agent

President

Name Role
Lee L Sheridan L Sims/Architect PSC President

Director

Name Role
Lee L Sheridan L Sims/Architect PSC Director

Incorporator

Name Role
STEPHANIE V. LARKIN Incorporator

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-07-22
Principal Office Address Change 2022-07-22

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3200.00
Total Face Value Of Loan:
3200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State