Name: | EASTES INVESTMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1977 (48 years ago) |
Organization Date: | 14 Feb 1977 (48 years ago) |
Last Annual Report: | 17 Jun 2015 (10 years ago) |
Organization Number: | 0078327 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10301 CARRIAGE HOUSE CT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 54050 |
Name | Role |
---|---|
Thomas A Eastes Jr | Treasurer |
Name | Role |
---|---|
Joyce EASTES York | Secretary |
Name | Role |
---|---|
THOMAS A EASTES, JR | Director |
BEVERLY EASTER JAQUITH | Director |
JOYCE EASTES YORK | Director |
THOMAS A. EASTES | Director |
CHARLOTTE M. EASTES | Director |
Name | Role |
---|---|
THOMAS A EASTES JR | Registered Agent |
Name | Role |
---|---|
THOMAS A EASTES, JR. | Signature |
Name | Role |
---|---|
BEVERLY EASTES JAQUITH | President |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-06-30 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-27 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-05 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-24 |
Principal Office Address Change | 2009-06-25 |
Registered Agent name/address change | 2009-06-25 |
Annual Report | 2009-06-24 |
Sources: Kentucky Secretary of State