Name: | EROUTE INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2000 (25 years ago) |
Authority Date: | 28 Jul 2000 (25 years ago) |
Last Annual Report: | 07 Jun 2001 (24 years ago) |
Organization Number: | 0498599 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 111 WEST WASHINGTON STREET, SUITE 300, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Greg Evans | Director |
Keith Williams | Director |
Greg Fisher | Director |
Doug Cobb | Director |
Robert Creek | Director |
Name | Role |
---|---|
Robert Creek | Secretary |
Name | Role |
---|---|
Robert Creek | President |
Name | Action |
---|---|
EZLINK.COM, LLC | Merger |
Name | File Date |
---|---|
Agent Resignation | 2018-10-09 |
Revocation Return | 2002-11-01 |
Revocation of Certificate of Authority | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-12-14 |
Articles of Merger | 2001-11-02 |
Reinstatement | 2001-11-02 |
Annual Report | 2001-07-24 |
Administrative Dissolution | 2000-11-01 |
Application for Certificate of Authority | 2000-07-28 |
Sources: Kentucky Secretary of State