Search icon

EARTHINEER, LLC

Headquarter

Company Details

Name: EARTHINEER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 2011 (14 years ago)
Organization Date: 26 Apr 2011 (14 years ago)
Last Annual Report: 25 Apr 2016 (9 years ago)
Managed By: Managers
Organization Number: 0790239
ZIP code: 41046
City: Glencoe
Primary County: Gallatin County
Principal Office: 1175 KY HIGHWAY 16, GLENCOE, KY 41046
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of EARTHINEER, LLC, NEW YORK 4368218 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1565616 1175 KY HIGHWAY 16, GLENCOE, KY, 41046 1175 KY HIGHWAY 16, GLENCOE, KY, 41046 859-814-7368

Filings since 2015-05-13

Form type D/A
File number 021-189434
Filing date 2015-05-13
File View File

Filings since 2014-03-20

Form type D/A
File number 021-189434
Filing date 2014-03-20
File View File

Filings since 2013-01-03

Form type D
File number 021-189434
Filing date 2013-01-03
File View File

Registered Agent

Name Role
DANIEL E. ADAMS Registered Agent

Manager

Name Role
Daniel Edward Adams Manager

Organizer

Name Role
DANIEL E ADAMS Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-30
Annual Report 2016-04-25
Annual Report 2015-05-10
Annual Report 2014-08-06
Annual Report 2013-06-25
Registered Agent name/address change 2012-07-30
Principal Office Address Change 2012-07-30
Annual Report 2012-07-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-04-30 Final
Angel Investment Tax Credit Inactive - $0 $5,000 - - 2015-03-26 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-03-26 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-03-26 Final

Sources: Kentucky Secretary of State