Search icon

EASTERN TERMINALS, LLC

Company Details

Name: EASTERN TERMINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2002 (23 years ago)
Organization Date: 21 Jun 2002 (23 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0539367
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 5220, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRYSTAL SLUTZ Registered Agent

Member

Name Role
MEGGAN SMITH Member
Bruce Addington Member

Organizer

Name Role
RONNIE G. DUNNIGAN Organizer

Filings

Name File Date
Dissolution 2016-05-26
Annual Report 2015-06-24
Registered Agent name/address change 2014-06-17
Annual Report 2014-06-17
Annual Report 2013-06-19
Annual Report 2012-06-12
Principal Office Address Change 2011-07-26
Unhonored Check Letter 2011-06-29
Unhonored Check Letter 2011-06-29
Registered Agent name/address change 2011-06-21

Sources: Kentucky Secretary of State