January Rental Co., Inc. Overview
January Rental Co., Inc. filed as a Domestic Corporation in the State of Nevada on Monday, April 21, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
January Rental Co., Inc.
Network Visualizer
Advertisements
Key People
Who own January Rental Co., Inc.
Name | |
---|---|
Michael Coy 4 |
NonDir
NonPres
NonTreas
President
|
Patrick F. Shea 5 |
Treasurer
Secretary
|
Companies for January Rental Co., Inc.
January Rental Co., Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
T.D. Provins Family Trust L.L.C. |
Active
|
2000 |
NonSec
|
Known Addresses for January Rental Co., Inc.
Corporate Filings for January Rental Co., Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8487-1997 |
Date Filed: | Monday, April 21, 1997 |
Registered Agent | T. D. Provins |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/21/1997 | Articles of Incorporation | ||
5/7/1998 | Annual List | ||
5/1/1999 | Annual List | ||
7/28/1999 | Registered Agent Change | JOSEPH F. KYLE 9446 DEL WEB BLVD. LAS VEGAS NV 89134 CXE | |
3/24/2000 | Annual List | ||
3/15/2001 | Annual List | ||
4/3/2001 | Registered Agent Change | T.D. PROVINS 2251 N RAMPART #261 LAS VEGAS NV 89128 RAA | |
5/8/2002 | Annual List | ||
3/17/2003 | Annual List | ||
5/15/2003 | Merger | ARTICLES OF MERGER FILED MERGING LEE'S RENTAL TOOL, INC., A (MI) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. EFFECTIVE DATE 12-31-02 (5)PGS. FRA ARTICLES OF MERGER FILED MERGING PUFFER EQUIPMENT RENTALS, INC., A (MI) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. EFFECTIVE 12-31-01. (5)PGS. FRA | |
4/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/14/2005 | Annual List | ||
10/3/2005 | Registered Agent Address Change | ||
2/13/2006 | Annual List | ||
2/22/2007 | Annual List | ||
2/15/2008 | Annual List | ||
2/17/2009 | Annual List | ||
3/11/2010 | Annual List | ||
2/24/2011 | Annual List | 11-12 | |
2/17/2012 | Annual List | ALO12-13 SBL | |
3/4/2013 | Annual List | 2013/2014 | |
3/24/2014 | Annual List | 14-15 | |
2/23/2015 | Annual List | 2015-2016 | |
3/21/2016 | Annual List | 2016-2017 | |
3/13/2017 | Annual List | ||
3/26/2018 | Annual List | 2018-2019 | |
3/11/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for January Rental Co., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for January Rental Co., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
954 Business Park Dr Traverse City, MI 49686
5575 Way Rd NW Rapid City, MI 49676
3386 Basswood Dr Traverse City, MI 49686
300 Peninsula Trl Traverse City, MI 49696
6288 Plum Dr Williamsburg, MI 49690
These addresses are known to be associated with January Rental Co., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source