Name: | EASTLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1957 (68 years ago) |
Organization Date: | 13 Feb 1957 (68 years ago) |
Last Annual Report: | 29 May 2001 (24 years ago) |
Organization Number: | 0015239 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1020 INDUSTRY RD., STE 30, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
John W Hostetter | Secretary |
Name | Role |
---|---|
THOMAS A. COLLINS | Registered Agent |
Name | Role |
---|---|
Pauline Young | Director |
Thomas Collins | Director |
James Roscoe | Director |
Name | Role |
---|---|
Thomas Collins | Vice President |
Name | Role |
---|---|
James Roscoe | President |
Name | Role |
---|---|
John W Hostetter | Treasurer |
Name | Role |
---|---|
ROBERT M. ODEAR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-20 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-20 |
Annual Report | 1995-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400138 | Other Contract Actions | 1994-04-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EASTLAND, INC. |
Role | Plaintiff |
Name | KROGER COMPANY, THE |
Role | Defendant |
Sources: Kentucky Secretary of State