Name: | THE E AND P COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1958 (67 years ago) |
Organization Date: | 01 Jul 1958 (67 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0014940 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 540 KNAPP AVE, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul J Perkins | President |
Name | Role |
---|---|
David C Perkins | Secretary |
Name | Role |
---|---|
David C Perkins | Treasurer |
Name | Role |
---|---|
David C Perkins | Director |
Paul J Perkins | Director |
Stephen D Perkins | Director |
John P Perkins | Director |
Robert B Perkins | Director |
Name | Role |
---|---|
EDGAR EVERMAN | Incorporator |
CLAYTON PERKINS | Incorporator |
GEORGE I. CLINE | Incorporator |
Name | Role |
---|---|
PAUL J PERKINS | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-25 |
Annual Report | 2025-02-25 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-20 |
Principal Office Address Change | 2019-04-20 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State