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 |
Name | Role |
---|---|
Thomas R Walters | Director |
Jack P Walters | Director |
Matthew R Walters | Director |
Stacie W Wright | Director |
Bruce Walters II | Director |
Name | Role |
---|---|
JAMES W REYNOLDS | Incorporator |
Name | Role |
---|---|
Matthew R Walters | President |
Jack P Walters | President |
Bruce Walters II | President |
Name | Role |
---|---|
THOMAS R WALTERS | Registered Agent |
Name | Role |
---|---|
Thomas R Walters | Vice President |
Name | Role |
---|---|
Stacie W Wright | Secretary |
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 |
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