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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
610958513
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

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

Sources: Kentucky Secretary of State