Name: | EC I, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1993 (31 years ago) |
Organization Date: | 27 Oct 1993 (31 years ago) |
Last Annual Report: | 25 Apr 2000 (25 years ago) |
Organization Number: | 0321949 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 13000 DIXIE HIGHWAY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GUS GOLDSMITH | President |
Name | Role |
---|---|
PAULA FRANK | Secretary |
Name | Role |
---|---|
GARY ASHER | Director |
Name | Role |
---|---|
GARY ASHER | Incorporator |
Name | Role |
---|---|
ARMAND FRANK | Registered Agent |
Name | Action |
---|---|
GOLDSMITH WHOLESALE DIAMOND COMPANY | Old Name |
EC I, INC. | Merger |
EC II, INC. | Merger |
DAN'S INVESTMENT, INC. | Old Name |
EASY CASH PAWN, INC. | Old Name |
EASY CASH II, INC. | Old Name |
DAN'S PAWN SHOP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2000-05-16 |
Amendment | 2000-02-15 |
Annual Report | 1999-07-08 |
Statement of Change | 1999-03-30 |
Annual Report | 1998-08-28 |
Statement of Change | 1998-07-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State