Search icon

EATON SALES, LLC

Company Details

Name: EATON SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2006 (19 years ago)
Organization Date: 26 May 2006 (19 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0639583
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 E. MAIN STREET, SUITE 112, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EATON SALES LLC 401K PROFIT SHARING PLAN 2013 204948647 2014-10-15 EATON SALES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 444 E. MAIN ST. STE. 106, LEXINGTON, KY, 40517
EATON SALES LLC 401K PROFIT SHARING PLAN 2012 204948647 2013-06-17 EATON SALES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
EATON SALES LLC 401K PROFIT SHARING PLAN 2011 204948647 2012-03-26 EATON SALES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 204948647
Plan administrator’s name EATON SALES LLC
Plan administrator’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511
Administrator’s telephone number 8592334021

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing J. REILEY MCDONALD
Valid signature Filed with authorized/valid electronic signature
EATON SALES LLC 401K PROFIT SHARING PLAN 2010 611210850 2011-07-26 EATON SALES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611210850
Plan administrator’s name EATON SALES LLC
Plan administrator’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511
Administrator’s telephone number 8592334021

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing J. REILEY MCDONALD
Valid signature Filed with authorized/valid electronic signature
EATON SALES LLC 401K PROFIT SHARING PLAN 2009 611210850 2010-09-29 EATON SALES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611210850
Plan administrator’s name EATON SALES LLC
Plan administrator’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511
Administrator’s telephone number 8592334021

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing J. REILEY MCDONALD
Valid signature Filed with authorized/valid electronic signature
EATON SALES LLC 401K PROFIT SHARING PLAN 2009 611210850 2010-07-27 EATON SALES LLC 3
Three-digit plan number (PN) 001
Effective date of plan 1998-07-16
Business code 115210
Sponsor’s telephone number 8592334021
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611210850
Plan administrator’s name EATON SALES LLC
Plan administrator’s address 1510 NEWTOWN PIKE, SUITE 108, LEXINGTON, KY, 40511
Administrator’s telephone number 8592334021

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing J. REILEY MCDONALD
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
J REILEY MCDONALD Manager

Organizer

Name Role
ALAN S. MEEK Organizer

Registered Agent

Name Role
J. REILEY MCDONALD Registered Agent

Former Company Names

Name Action
EATON ACQUISITION, LLC Old Name
EATON SALES, INC. Old Name
EATON-WILLIAMS, INC. Old Name
EATON-WILLIAMS INC., AGENT Old Name

Assumed Names

Name Status Expiration Date
EATON SALES, AGENT Inactive 2008-07-15
EATON-WILLIAMS, AGENT Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-05-20
Annual Report 2024-05-20
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-24
Annual Report 2020-02-25
Annual Report 2019-06-18
Annual Report 2018-06-21
Annual Report 2017-03-27
Principal Office Address Change 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674607101 2020-04-11 0457 PPP 444 E MAIN ST STE 112, LEXINGTON, KY, 40507
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38232
Loan Approval Amount (current) 38232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38592.1
Forgiveness Paid Date 2021-03-29
7023968502 2021-03-05 0457 PPS 444 E Main St Ste 112, Lexington, KY, 40507-1920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80112
Loan Approval Amount (current) 80112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1920
Project Congressional District KY-06
Number of Employees 3
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80783.69
Forgiveness Paid Date 2022-01-11

Sources: Kentucky Secretary of State