Search icon

EATON PROPERTIES, LLC

Company Details

Name: EATON PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2002 (23 years ago)
Organization Date: 19 Jun 2002 (23 years ago)
Last Annual Report: 22 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0539199
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 150 CROSS ROADS PIKE, CORINTH, KY 41010
Place of Formation: KENTUCKY

Signature

Name Role
JENNIFER EATON Signature

Manager

Name Role
Jennifer Eaton Manager

Registered Agent

Name Role
STANLEY M. BERTKE Registered Agent

Organizer

Name Role
HAROLD D. EATON Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-08-22
Annual Report 2012-03-14
Annual Report 2011-07-08
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2010-11-01
Annual Report 2009-06-17
Annual Report 2008-10-14
Principal Office Address Change 2008-10-14

Sources: Kentucky Secretary of State