Name: | EAS TECHNOLOGIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2007 (17 years ago) |
Organization Date: | 20 Dec 2007 (17 years ago) |
Last Annual Report: | 05 May 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0681279 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1648 MCGRATHIANA PKWY, SUITE 225, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN C. POE | Organizer |
Name | Role |
---|---|
ALAN EARGLE | Registered Agent |
Name | Role |
---|---|
ALAN EARGLE | Manager |
JAMES WEBB | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-15 |
Registered Agent name/address change | 2021-02-15 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2019-04-24 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
HTP - High-Tech Pool | Inactive | 33.89 | $1,016,000 | $500,000 | 33 | 30 | 2007-12-13 | Final |
Sources: Kentucky Secretary of State