Name: | EIA PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2008 (17 years ago) |
Organization Date: | 24 Jun 2008 (17 years ago) |
Last Annual Report: | 26 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0708114 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 145 CONSTITUTION STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN N. BILLINGS | Registered Agent |
Name | Role |
---|---|
John N. Billings | Manager |
Name | Role |
---|---|
JOHN N. BILLINGS | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-06-27 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2019-02-22 |
Registered Agent name/address change | 2019-02-22 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-10 |
Annual Report | 2016-02-17 |
Annual Report | 2015-04-24 |
Annual Report | 2014-06-30 |
Principal Office Address Change | 2013-09-26 |
Sources: Kentucky Secretary of State