Name: | ERIN INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1964 (61 years ago) |
Organization Date: | 27 May 1964 (61 years ago) |
Last Annual Report: | 14 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0016089 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O WALTER R. MORRIS, JR., WYATT TARRANT & COMBS, LLP, 250 WEST MAIN STREET, SUITE 1600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. BARRY | Incorporator |
JAMES C. HENNESSY | Incorporator |
WILLIAM B. STANSBURY | Incorporator |
Name | Role |
---|---|
Walter R. Morris, Jr. | Manager |
Gloria Hudson | Manager |
Name | Role |
---|---|
WALTER R MORRIS JR | Organizer |
Name | Role |
---|---|
WALTER R. MORRIS, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Dissolution | 2024-07-02 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-12 |
Articles of Organization (LLC) | 2021-11-03 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State