Search icon

EADS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EADS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 1998 (28 years ago)
Organization Date: 20 Jan 1998 (28 years ago)
Last Annual Report: 03 Feb 2015 (10 years ago)
Organization Number: 0450860
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 885 STARHILL ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITH EADS Registered Agent

President

Name Role
Keith Eads President

Secretary

Name Role
Keith Eads Secretary

Incorporator

Name Role
RHONDA EADS Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-02-03
Annual Report 2014-01-23
Annual Report 2013-01-09
Annual Report 2012-03-27

Court Cases

Court Case Summary

Filing Date:
2024-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
EADS, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
EADS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EADS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State