Search icon

EASTWAY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWAY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2010 (15 years ago)
Organization Date: 25 Mar 2010 (15 years ago)
Last Annual Report: 05 Feb 2013 (12 years ago)
Managed By: Members
Organization Number: 0759602
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1144 ANDOVER FOREST DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Virginia Rowlett Fairchild Manager

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
JEFF FAIRCHILD Registered Agent

Filings

Name File Date
Dissolution 2013-12-12
Annual Report 2013-02-05
Annual Report 2012-03-21
Registered Agent name/address change 2011-05-20
Annual Report 2011-02-14

Court Cases

Court Case Summary

Filing Date:
2016-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
EASTWAY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
EASTWAY LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State