Search icon

EASTGATE 595 "B", INC.

Company Details

Name: EASTGATE 595 "B", 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: 02 Jun 2009 (16 years ago)
Organization Number: 0455426
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Incorporator

Name Role
MICHAEL E GREGORY Incorporator

President

Name Role
William Drockelman President

Secretary

Name Role
Rodney Kistner Secretary

Director

Name Role
Merrill Wolff Director
THOMAS HOUCHIN Director
JOHN FARRELL Director

Signature

Name Role
RODNEY KISTNER Signature

Vice President

Name Role
JOHN FARRELL Vice President

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-02
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 2002-08-28
Annual Report 2001-06-28

Sources: Kentucky Secretary of State