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 |
Name | Role |
---|---|
Thomas F Vanmeter | Vice President |
Name | Role |
---|---|
J. REILEY MCDONALD | Registered Agent |
Name | Role |
---|---|
THOMAS H. BURNETT | Incorporator |
Name | Role |
---|---|
J Reily Mcdonald | President |
Name | Action |
---|---|
EATON ACQUISITION, LLC | Old Name |
EATON SALES, INC. | Old Name |
EATON-WILLIAMS, INC. | Old Name |
EATON-WILLIAMS INC., AGENT | Old Name |
Name | Status | Expiration Date |
---|---|---|
EATON SALES, AGENT | Inactive | 2008-07-15 |
EATON-WILLIAMS, AGENT | Inactive | 2003-07-15 |
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