Search icon

EAS TECHNOLOGIES, LLC

Company Details

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

Organizer

Name Role
BRIAN C. POE Organizer

Registered Agent

Name Role
ALAN EARGLE Registered Agent

Manager

Name Role
ALAN EARGLE Manager
JAMES WEBB Manager

Filings

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

Financial Incentive

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