Search icon

EASTECH, INC.

Company Details

Name: EASTECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1996 (29 years ago)
Organization Date: 13 Feb 1996 (29 years ago)
Last Annual Report: 31 Jul 2014 (11 years ago)
Organization Number: 0411829
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1928 RUTHERFORD AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS E. ROMA, JR. Registered Agent

Sole Officer

Name Role
James B Eastburn Sole Officer

Incorporator

Name Role
THOMAS E. ROMA, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-31
Reinstatement Certificate of Existence 2013-03-28
Reinstatement 2013-03-28
Reinstatement Approval Letter Revenue 2013-03-28
Reinstatement Approval Letter UI 2013-03-28
Principal Office Address Change 2013-03-28
Registered Agent name/address change 2013-03-28
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F10V0019 2009-11-18 2009-11-27 2009-11-27
Unique Award Key CONT_AWD_W22G1F10V0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19560.00
Current Award Amount 19560.00
Potential Award Amount 19560.00

Description

Title LICENSE,SOFT MILL LEVEL 3
NAICS Code 334611: SOFTWARE REPRODUCING
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient EASTECH INC
UEI HM3BLGVS8BC5
Legacy DUNS 042655659
Recipient Address 4211 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183064, UNITED STATES

Sources: Kentucky Secretary of State