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 |
Name | Role |
---|---|
THOMAS E. ROMA, JR. | Registered Agent |
Name | Role |
---|---|
James B Eastburn | Sole Officer |
Name | Role |
---|---|
THOMAS E. ROMA, JR. | Incorporator |
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 |
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 | |||||||||||||||||||||||||||
|
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