Search icon

BIG E, INC.

Company Details

Name: BIG E, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1995 (30 years ago)
Organization Date: 25 Jul 1995 (30 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0403393
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2900 DOLPHIN DR STE 100, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gayla Eades President

Secretary

Name Role
Janet Lanz Secretary

Registered Agent

Name Role
GAYLA EADES Registered Agent

Incorporator

Name Role
E.C. BURKHEAD Incorporator

Filings

Name File Date
Dissolution 2025-02-27
Annual Report 2024-03-29
Annual Report 2023-04-25
Annual Report 2022-04-21
Annual Report 2021-04-29
Registered Agent name/address change 2021-04-29
Annual Report 2020-05-18
Annual Report 2019-06-07
Annual Report 2018-05-10
Annual Report 2017-04-25

Sources: Kentucky Secretary of State