Search icon

EU, INC.

Company Details

Name: EU, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 13 Jul 2005 (20 years ago)
Organization Number: 0594341
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3271 FOXTALE COURT, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ELDON C. ARAVE Incorporator

Chairman

Name Role
Laurence Woznicki Chairman

Vice President

Name Role
Mark Swartz Vice President

Secretary

Name Role
Anne Doolin Secretary

Director

Name Role
Laurence Woznicki Director
Mark Swartz Director

President

Name Role
William L. Coplen President

Registered Agent

Name Role
WILLIAM L COPLEN Registered Agent

Former Company Names

Name Action
EXCHANGE UNLIMITED, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Principal Office Address Change 2005-07-14
Statement of Change 2005-07-14
Amendment 2005-07-14
Annual Report 2005-07-13
Articles of Incorporation 2004-09-07

Sources: Kentucky Secretary of State