Name: | EAVES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1982 (43 years ago) |
Organization Date: | 30 Aug 1982 (43 years ago) |
Last Annual Report: | 18 Mar 2005 (20 years ago) |
Organization Number: | 0169942 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P O BOX 314, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
FRANK LEE EAVES | Director |
ELLA G. EAVES | Director |
CAREY ANTHONY EAVES | Director |
LARRY EUGENE EAVES | Director |
FRANCINE ANITA EAVES | Director |
Name | Role |
---|---|
FRANCINE ANITA EAVES | Incorporator |
FRANK LEE EAVES | Incorporator |
ELLA G. EAVES | Incorporator |
CAREY ANTHONY EAVES | Incorporator |
LARRY EUGENE EAVES | Incorporator |
Name | Role |
---|---|
FRANK LEE EAVES | Registered Agent |
Name | Role |
---|---|
Larry E Eaves | Treasurer |
Name | Role |
---|---|
Frank Lee Eaves | President |
Name | Role |
---|---|
Carey Anthony Eaves | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-18 |
Annual Report | 2003-09-23 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-23 |
Annual Report | 2000-05-26 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-11-02 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State