Name: | EASTGATE 595 "A", INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1998 (27 years ago) |
Organization Date: | 22 Apr 1998 (27 years ago) |
Last Annual Report: | 12 May 2009 (16 years ago) |
Organization Number: | 0455425 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2509 PLANTSIDE DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELISSA BAUER | Registered Agent |
Name | Role |
---|---|
Michael E. Gregory | Vice President |
Name | Role |
---|---|
MICHAEL E GREGORY | Incorporator |
Name | Role |
---|---|
MIKE FLINN | Director |
RODNEY KISTNER | Director |
Neal Harding | Director |
Name | Role |
---|---|
MELISSA BAUER | Secretary |
Name | Role |
---|---|
MELISSA BAUER | Signature |
Name | Role |
---|---|
MIKE FLINN | President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-12 |
Annual Report | 2008-04-16 |
Registered Agent name/address change | 2008-04-10 |
Annual Report | 2007-06-29 |
Annual Report | 2006-03-29 |
Annual Report | 2005-06-21 |
Annual Report | 2003-08-06 |
Annual Report | 2002-08-26 |
Annual Report | 2001-05-23 |
Sources: Kentucky Secretary of State