Search icon

EASTLAND, INC.

Company Details

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

Secretary

Name Role
John W Hostetter Secretary

Registered Agent

Name Role
THOMAS A. COLLINS Registered Agent

Director

Name Role
Pauline Young Director
Thomas Collins Director
James Roscoe Director

Vice President

Name Role
Thomas Collins Vice President

President

Name Role
James Roscoe President

Treasurer

Name Role
John W Hostetter Treasurer

Incorporator

Name Role
ROBERT M. ODEAR Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400138 Other Contract Actions 1994-04-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-04-21
Termination Date 1995-10-04
Pretrial Conference Date 1995-06-06
Trial Begin Date 1995-10-03
Trial End Date 1995-10-04
Section 1441

Parties

Name EASTLAND, INC.
Role Plaintiff
Name KROGER COMPANY, THE
Role Defendant

Sources: Kentucky Secretary of State