Search icon

EA PARTNERS, PLC

Company Details

Name: EA PARTNERS, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 May 1998 (27 years ago)
Organization Date: 05 May 1998 (27 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0456092
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3111 WALL STREET, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EA PARTNERS PLC CBS BENEFIT PLAN 2023 610958513 2024-12-30 EA PARTNERS PLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 541330
Sponsor’s telephone number 8592969889
Plan sponsor’s address 3111 WALL STREET, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Manager

Name Role
Albert W Gross Manager
Leslie M Haney Manager

Organizer

Name Role
LESLIE M. HANEY Organizer
ALBERT W. GROSS Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-17
Annual Report 2022-03-15
Annual Report 2021-03-16
Annual Report 2020-03-23
Annual Report 2019-05-08
Annual Report 2018-04-19
Annual Report 2017-05-02
Annual Report 2016-03-17
Annual Report 2015-03-27

Sources: Kentucky Secretary of State