Search icon

Tom Wood Rental Kentucky, Inc.

Company Details

Name: Tom Wood Rental Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2018 (6 years ago)
Organization Date: 23 Oct 2018 (6 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Owned By: Veteran Owned
Organization Number: 1036944
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 3087 Terminal Drive, Hebron, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
John M. Wood Vice President

Secretary

Name Role
John M. Wood Secretary

Treasurer

Name Role
John M. Wood Treasurer

Director

Name Role
Jeffrey I. Wood Director
John M. Wood Director

Incorporator

Name Role
Jeffrey Peek Incorporator

President

Name Role
Jeffrey I. Wood President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Officer

Name Role
Jon Martin Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1167636 Rental Vehicle Agent - Not Applicable Active 2023-09-08 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
Sixt Rent a Car of Cincinnati Active 2026-07-28

Filings

Name File Date
Annual Report 2024-04-26
Registered Agent name/address change 2024-04-26
Annual Report 2023-05-08
Annual Report 2022-04-22
Certificate of Assumed Name 2021-07-28
Annual Report 2021-04-20
Annual Report 2020-03-23
Annual Report Return 2019-07-23
Annual Report 2019-04-22

Sources: Kentucky Secretary of State