Search icon

EIA PROPERTIES, LLC

Company Details

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

Registered Agent

Name Role
JOHN N. BILLINGS Registered Agent

Manager

Name Role
John N. Billings Manager

Organizer

Name Role
JOHN N. BILLINGS Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400328 Other Contract Actions 2014-08-11 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2014-08-11
Termination Date 2015-09-28
Date Issue Joined 2014-10-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name EIA PROPERTIES, LLC
Role Plaintiff
Name FENWICK EQUESTRIAN, LLC,
Role Defendant

Sources: Kentucky Secretary of State