Name: | E & E PROPERTIES,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1973 (52 years ago) |
Organization Date: | 30 Jul 1973 (52 years ago) |
Last Annual Report: | 05 Mar 2014 (11 years ago) |
Organization Number: | 0030880 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 657 E 7TH. STREET, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
EARL L GABBARD | Registered Agent |
Name | Role |
---|---|
Ernie J Allen | Vice President |
Name | Role |
---|---|
Earl L Gabbard | President |
Name | Role |
---|---|
Earl L Gabbard | Treasurer |
Name | Role |
---|---|
Ernie J Allen | Secretary |
Name | Role |
---|---|
EARL L GABBARD | Signature |
Ernie J Allen | Signature |
Name | Role |
---|---|
JANICE K. GIBSON | Incorporator |
JUNIOR C. GIBSON | Incorporator |
Name | Role |
---|---|
JUNIOR C. GIBSON | Director |
Name | File Date |
---|---|
Dissolution | 2014-10-28 |
Annual Report | 2014-03-05 |
Annual Report | 2013-02-22 |
Annual Report | 2012-01-25 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-10 |
Annual Report | 2009-02-26 |
Annual Report | 2008-03-06 |
Annual Report | 2007-01-18 |
Annual Report | 2006-03-14 |
Sources: Kentucky Secretary of State