Name: | EAS TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1985 (40 years ago) |
Organization Date: | 27 Aug 1985 (40 years ago) |
Last Annual Report: | 23 Mar 1992 (33 years ago) |
Organization Number: | 0205443 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4124 TAYLORSVILLE RD., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ALFRED S. JOSEPH, III | Registered Agent |
Name | Role |
---|---|
R. T. TRAUTWEIN | Director |
JERRY SELIGMAN | Director |
TERRY A. TURBEVILLE | Director |
DAVID DAUGHERTY | Director |
Name | Role |
---|---|
ALFRED S. JOSEPH, III | Incorporator |
GERALD M. KAREM | Incorporator |
Name | Action |
---|---|
EYE ACCESS SYSTEMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EAS TECHNOLOGIES | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1992-03-18 |
Certificate of Withdrawal of Assumed Name | 1992-03-16 |
Amendment | 1992-03-16 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1987-07-01 |
Amendment | 1986-09-11 |
Amendment | 1986-09-11 |
Amendment | 1986-09-11 |
Sources: Kentucky Secretary of State