Name: | EP ACQUISITION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 2003 (22 years ago) |
Organization Date: | 03 Sep 2003 (22 years ago) |
Last Annual Report: | 02 May 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0567354 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2700 GAST BOULEVARD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY R. WEITKAMP | Registered Agent |
Name | Role |
---|---|
GARY R. WEITKAMP | Organizer |
Name | Role |
---|---|
Ronald G Geary | Manager |
Name | File Date |
---|---|
Dissolution | 2023-06-08 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2020-03-24 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2020-02-17 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State