Search icon

EATON SALES, INC.

Company Details

Name: EATON SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 16 Mar 2005 (20 years ago)
Organization Number: 0294696
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4454 MT. HOREB PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Thomas F Vanmeter Vice President

Registered Agent

Name Role
J. REILEY MCDONALD Registered Agent

Incorporator

Name Role
THOMAS H. BURNETT Incorporator

President

Name Role
J Reily Mcdonald President

Former Company Names

Name Action
EATON ACQUISITION, LLC Old Name
EATON SALES, INC. Old Name
EATON-WILLIAMS, INC. Old Name
EATON-WILLIAMS INC., AGENT Old Name

Assumed Names

Name Status Expiration Date
EATON SALES, AGENT Inactive 2008-07-15
EATON-WILLIAMS, AGENT Inactive 2003-07-15

Filings

Name File Date
Share Exchange 2006-05-26
Annual Report 2005-03-16
Annual Report 2003-04-22
Name Renewal 2003-02-13
Annual Report 2002-04-12
Annual Report 2001-06-29
Annual Report 2000-04-25
Annual Report 1999-06-18
Annual Report 1998-04-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State