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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
Albert W Gross | Manager |
Leslie M Haney | Manager |
Name | Role |
---|---|
LESLIE M. HANEY | Organizer |
ALBERT W. GROSS | Organizer |
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