Search icon

EATON ENTERPRISES, INC.

Company Details

Name: EATON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 1975 (50 years ago)
Organization Date: 29 Apr 1975 (50 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0029112
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 986, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM MCKELSEY LARGEN Director
JACK F. ZAMBACCA Director
LEONARD GILFORD EATON Director
GERMAN PITTMAN HAYMORE, Director

Incorporator

Name Role
WILLIAM MCKELSEY LARGEN Incorporator
JACK F. ZAMBACCA Incorporator

Registered Agent

Name Role
J. SCOTT PRESTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Annual Report 1986-09-01
Statement of Change 1985-11-20
Statement of Change 1985-11-20
Annual Report 1981-07-01
Statement of Change 1978-02-14
Statement of Change 1978-02-14
Annual Report 1976-04-09
Annual Report 1976-04-09

Sources: Kentucky Secretary of State