Search icon

E-Z PAY INCORPORATED

Company Details

Name: E-Z PAY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2002 (22 years ago)
Organization Date: 10 Oct 2002 (22 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0546085
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Thomas R Walters Director
Jack P Walters Director
Matthew R Walters Director
Stacie W Wright Director
Bruce Walters II Director

Incorporator

Name Role
JAMES W REYNOLDS Incorporator

President

Name Role
Matthew R Walters President
Jack P Walters President
Bruce Walters II President

Registered Agent

Name Role
THOMAS R WALTERS Registered Agent

Vice President

Name Role
Thomas R Walters Vice President

Secretary

Name Role
Stacie W Wright Secretary

Assumed Names

Name Status Expiration Date
E-Z AUTO Inactive 2023-05-03
E-Z PAY AUTO SALES Inactive 2020-07-28
E-Z PAY AUTO AND FINANCE Inactive 2017-10-23

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-19
Annual Report 2022-03-23
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-05-29
Certificate of Assumed Name 2018-09-12
Annual Report 2018-05-09
Name Renewal 2018-01-09
Annual Report 2017-04-25

Sources: Kentucky Secretary of State