Search icon

EA TECHNICAL SERVICES, INC.

Company Details

Name: EA TECHNICAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (28 years ago)
Authority Date: 16 Oct 1997 (28 years ago)
Last Annual Report: 29 May 2015 (10 years ago)
Organization Number: 0440081
Principal Office: 11780 US HWY 1, SUITE 600, PALM BEACH, FL 33408
Place of Formation: GEORGIA

Assistant Treasurer

Name Role
Jennifer S. Snow Assistant Treasurer

President

Name Role
Douglas H. Wilson President

Secretary

Name Role
Richard B. Vilsoet Secretary

Director

Name Role
Steven E. Nielsen Director
H. Andrew DeFerrari Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Denise Chiles Authorized Rep

Vice President

Name Role
Tracey Brewer Vice President
William Michael Martin Vice President
Joseph Miller Vice President

Treasurer

Name Role
H. Andrew DeFerrari Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-27
Annual Report 2015-05-29
Annual Report 2014-07-08
Annual Report 2013-06-11
Registered Agent name/address change 2012-12-18
Annual Report 2012-06-20
Annual Report 2011-06-22
Annual Report 2010-06-07
Annual Report 2009-06-11
Registered Agent name/address change 2008-12-17

Sources: Kentucky Secretary of State